Name: | DAVE'S CAST OF CHARACTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1995 (30 years ago) |
Entity Number: | 1895766 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 COTTAGE PLACE, NEW ROCHELLE, NY, United States, 10801 |
Contact Details
Phone +1 914-235-7100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 COTTAGE PLACE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
DAVID M. ZUCKER | Chief Executive Officer | 20 COTTAGE PLACE, NEW ROCHELLE, NY, United States, 10801 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1349766-DCA | Inactive | Business | 2010-04-12 | 2021-03-15 |
1349760-DCA | Inactive | Business | 2010-04-12 | 2021-03-15 |
1349765-DCA | Inactive | Business | 2010-04-12 | 2021-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 20 COTTAGE PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Address | 20 COTTAGE PLACE, NEW ROCHELLE, NY, 10801, 4202, USA (Type of address: Chief Executive Officer) |
2007-02-21 | 2025-02-14 | Address | 20 COTTAGE PLACE, NEW ROCHELLE, NY, 10801, 4202, USA (Type of address: Chief Executive Officer) |
2007-02-21 | 2025-02-14 | Address | 20 COTTAGE PLACE, NEW ROCHELLE, NY, 10801, 4202, USA (Type of address: Service of Process) |
2005-04-06 | 2007-02-21 | Address | 20 COTTAGE PL, NEW ROCHELLE, NY, 10801, 4202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214001841 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
130226002434 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
110222002064 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
090128002715 | 2009-01-28 | BIENNIAL STATEMENT | 2009-02-01 |
070221002481 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3143329 | RENEWAL | INVOICED | 2020-01-13 | 50 | Portable Amusement Device License Renewal Fee |
3143332 | RENEWAL | INVOICED | 2020-01-13 | 50 | Portable Amusement Device License Renewal Fee |
3143334 | RENEWAL | INVOICED | 2020-01-13 | 50 | Portable Amusement Device License Renewal Fee |
3002631 | RENEWAL | INVOICED | 2019-03-14 | 50 | Portable Amusement Device License Renewal Fee |
3001407 | RENEWAL | INVOICED | 2019-03-12 | 50 | Portable Amusement Device License Renewal Fee |
3001412 | RENEWAL | INVOICED | 2019-03-12 | 50 | Portable Amusement Device License Renewal Fee |
2785606 | RENEWAL | INVOICED | 2018-05-02 | 50 | Portable Amusement Device License Renewal Fee |
2785610 | RENEWAL | INVOICED | 2018-05-02 | 50 | Portable Amusement Device License Renewal Fee |
2785613 | RENEWAL | INVOICED | 2018-05-02 | 50 | Portable Amusement Device License Renewal Fee |
2595375 | RENEWAL | INVOICED | 2017-04-25 | 50 | Portable Amusement Device License Renewal Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State