DAIS CORP.

Name: | DAIS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1993 (32 years ago) |
Entity Number: | 1717309 |
ZIP code: | 10606 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 11552 PROSPEROUS DRIVE, ODESSA, FL, United States, 33556 |
Address: | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-17 | 2023-06-16 | Shares | Share type: PAR VALUE, Number of shares: 1110000000, Par value: 0.01 |
2021-08-04 | 2022-03-17 | Shares | Share type: PAR VALUE, Number of shares: 1110000000, Par value: 0.01 |
2021-07-22 | 2022-03-22 | Address | TEN BANK STREET, SUITE 560, HARRISON, 10528, USA (Type of address: Service of Process) |
2021-07-22 | 2022-03-22 | Address | TEN BANK STREET, SUITE 560, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-07-20 | 2021-08-04 | Shares | Share type: PAR VALUE, Number of shares: 1110000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220322000520 | 2022-03-17 | CERTIFICATE OF AMENDMENT | 2022-03-17 |
210722003226 | 2021-07-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-20 |
191031000237 | 2019-10-31 | CERTIFICATE OF AMENDMENT | 2019-10-31 |
191004000499 | 2019-10-04 | CERTIFICATE OF AMENDMENT | 2019-10-04 |
190711000312 | 2019-07-11 | CERTIFICATE OF AMENDMENT | 2019-07-11 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State