DAH CONSULTING INC.

Name: | DAH CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1993 (32 years ago) |
Entity Number: | 1701874 |
ZIP code: | 10304 |
County: | New York |
Place of Formation: | New York |
Address: | 71 OSGOOD AVENUE, STATEN ISLAND, NY, United States, 10304 |
Contact Details
Phone +1 240-633-2037
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN E HARVEY PHD | Chief Executive Officer | 243 5TH AVE, 656, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 OSGOOD AVENUE, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-21 | 2018-08-28 | Address | 99 WALL ST, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2005-04-21 | 2018-08-28 | Address | 99 WALL ST, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2005-04-21 | 2018-08-28 | Address | 99 WALL ST, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-02-07 | 2005-04-21 | Address | 99 WALL ST, 25TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1997-02-26 | 2005-04-21 | Address | 99 WALL ST, 25TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180828002029 | 2018-08-28 | BIENNIAL STATEMENT | 2017-02-01 |
161202000462 | 2016-12-02 | ANNULMENT OF DISSOLUTION | 2016-12-02 |
DP-2142023 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090213002010 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
050421002284 | 2005-04-21 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State