Name: | DANIELS EQUIPMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1998 (27 years ago) |
Entity Number: | 2246796 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Hampshire |
Principal Address: | 45 PRISCILLA LANE, AUBURN, NH, United States, 03032 |
Address: | 28 LIBERTY ST., Member, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., Member, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RALPH DANIELS | Chief Executive Officer | 4 SANDSTONE DR, NASHUA, NH, United States, 03063 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | 4 SANDSTONE DR, NASHUA, NH, 03063, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-04-14 | 2024-04-11 | Address | 4 SANDSTONE DR, NASHUA, NH, 03063, USA (Type of address: Chief Executive Officer) |
2000-04-19 | 2014-04-14 | Address | 2 OVERLEDGE DRIVE, DERRY, NH, 03038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411002422 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
220617002741 | 2022-06-17 | BIENNIAL STATEMENT | 2022-04-01 |
SR-27055 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27056 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180411006131 | 2018-04-11 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State