Name: | DASTECH INDUSTRIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1995 (30 years ago) |
Entity Number: | 1945373 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DASTECH INDUSTRIES, LTD. | DOS Process Agent | 10 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ROBERT KAHEN | Chief Executive Officer | 10 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 10 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 10 CUTTER MILL ROAD, GREAT NECK, NY, 11021, 2419, USA (Type of address: Chief Executive Officer) |
2007-08-20 | 2023-08-01 | Address | 10 CUTTER MILL ROAD, GREAT NECK, NY, 11021, 2419, USA (Type of address: Service of Process) |
1999-09-01 | 2007-08-20 | Address | 10 CUTTER MILL ROAD, GREAT NECK, NY, 11021, 2419, USA (Type of address: Service of Process) |
1999-09-01 | 2023-08-01 | Address | 10 CUTTER MILL ROAD, GREAT NECK, NY, 11021, 2419, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000703 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220217003156 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
190802060308 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170802007308 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150803006660 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State