Search icon

DAD HOLDINGS CORP.

Headquarter

Company Details

Name: DAD HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1996 (29 years ago)
Date of dissolution: 20 Jul 2005
Entity Number: 2077429
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 430 MOUNTAIN AVE, 2ND FL, MURRAY HILL, NJ, United States, 07974
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JACQUES HERAIL Chief Executive Officer 350 HUDSON STREET, 6TH FLOOR, NEW YORK, NY, United States, 10014

Links between entities

Type:
Headquarter of
Company Number:
CORP_62185937
State:
ILLINOIS

History

Start date End date Type Value
2001-07-24 2002-02-19 Address NORTH AMERICA INC, 410 PARK AVE SUITE 1520, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-11-14 2001-07-24 Address 410 PARK AVENUE, SUITE 1520, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-11-13 2004-12-22 Address 350 HUDSON STREET, 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1996-10-23 2000-11-14 Address 350 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050720000344 2005-07-20 CERTIFICATE OF MERGER 2005-07-20
041222002262 2004-12-22 BIENNIAL STATEMENT 2004-10-01
040428002716 2004-04-28 BIENNIAL STATEMENT 2002-10-01
020219000638 2002-02-19 CERTIFICATE OF CHANGE 2002-02-19
010724002411 2001-07-24 BIENNIAL STATEMENT 2000-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State