D'SAN CORPORATION

Name: | D'SAN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1964 (61 years ago) |
Entity Number: | 179818 |
ZIP code: | 11577 |
County: | Queens |
Place of Formation: | New York |
Address: | 142 MINEOLA AVENUE, SUITE 2J, ROSLYN, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KELVIN SWARTH | Chief Executive Officer | 142 MINEOLA AVENUE, SUITE 2J, ROSLYN, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
D'SAN CORPORATION | DOS Process Agent | 142 MINEOLA AVENUE, SUITE 2J, ROSLYN, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-01 | 2020-09-01 | Address | 142 MINEOLA AVENUE, SUITE 2J, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2012-09-06 | 2016-09-01 | Address | 142 MINEOLA AVENUE, SUITE 2J, ROSLYN, NY, 11577, USA (Type of address: Service of Process) |
2010-09-30 | 2012-09-06 | Address | 142 MINEOLA AVENUE, ROSLYN, NY, 11577, USA (Type of address: Principal Executive Office) |
2010-09-30 | 2012-09-06 | Address | 142 MINEOLA AVENUE, ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer) |
2010-09-30 | 2012-09-06 | Address | 142 MINEOLA AVENUE, ROSLYN, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901060681 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
160901006471 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
120906006450 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
100930002083 | 2010-09-30 | BIENNIAL STATEMENT | 2010-09-01 |
081104002622 | 2008-11-04 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State