DNT ENTERPRISES INC.

Name: | DNT ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1993 (32 years ago) |
Entity Number: | 1752960 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 134 WEST 29TH ST 3RD FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NEIL THAKKER | Chief Executive Officer | 134 WEST 29TH ST 3RD FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 WEST 29TH ST 3RD FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 134 WEST 29TH ST 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-08-11 | 2025-04-29 | Address | 134 WEST 29TH ST 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-08-11 | 2025-04-29 | Address | 134 WEST 29TH ST 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-10-05 | 2009-08-11 | Address | 60 E 42ND ST, STE 1065, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
1999-10-05 | 2009-08-11 | Address | 60 E 42ND ST, STE 1065, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429002674 | 2025-04-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-28 |
220711000970 | 2022-07-11 | BIENNIAL STATEMENT | 2021-08-01 |
190515060317 | 2019-05-15 | BIENNIAL STATEMENT | 2017-08-01 |
130830002247 | 2013-08-30 | BIENNIAL STATEMENT | 2013-08-01 |
110810003220 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State