Name: | DANIEL CUSACK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1993 (32 years ago) |
Entity Number: | 1738023 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 55 OLD TURNPIKE RD, STE 404, NANUET, NY, United States, 10956 |
Principal Address: | NONE, NONE, NONE, NY, United States, 00000 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O STEPHEN RUSSO, CPA | DOS Process Agent | 55 OLD TURNPIKE RD, STE 404, NANUET, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
DANIEL CUSACK | Chief Executive Officer | PO BOX 106, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-23 | 2001-12-20 | Address | 17 COLONIAL DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1997-07-23 | 2001-12-20 | Address | 17 COLONIAL DRIVE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1995-11-15 | 1997-07-23 | Address | 16 HOMESTEAD LANE, NEW CITY, NY, 10956, 2446, USA (Type of address: Chief Executive Officer) |
1995-11-15 | 1997-07-23 | Address | 16 HOMESTEAD LANE, NEW CITY, NY, 10956, 2446, USA (Type of address: Principal Executive Office) |
1993-06-28 | 1997-07-23 | Address | 55 OLD TURNPIKE RD., STE. 111, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011220002025 | 2001-12-20 | BIENNIAL STATEMENT | 2001-06-01 |
990628002072 | 1999-06-28 | BIENNIAL STATEMENT | 1999-06-01 |
970723002256 | 1997-07-23 | BIENNIAL STATEMENT | 1997-06-01 |
951115002032 | 1995-11-15 | BIENNIAL STATEMENT | 1995-06-01 |
930628000381 | 1993-06-28 | CERTIFICATE OF INCORPORATION | 1993-06-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State