Name: | DCAP EAST MEADOW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1995 (30 years ago) |
Entity Number: | 1919318 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 956 s broadway, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 956 S BROADWAY, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMIT SEHGAL | DOS Process Agent | 956 s broadway, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
AMIT SEHGAL | Chief Executive Officer | 956 S BROADWAY, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 17-19 SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 956 S BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 17-19 SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-12-04 | Address | 956 S BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-12-04 | Address | 956 s broadway, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204002879 | 2024-12-04 | AMENDMENT TO BIENNIAL STATEMENT | 2024-12-04 |
241127002323 | 2024-11-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-26 |
230721002575 | 2023-07-21 | BIENNIAL STATEMENT | 2023-05-01 |
220323002411 | 2022-03-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-22 |
050629002010 | 2005-06-29 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State