Name: | DAILY STOCKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1998 (27 years ago) |
Date of dissolution: | 04 Aug 2022 |
Entity Number: | 2288871 |
ZIP code: | 85042 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6819 s. 13th way, PHOENIX, AZ, United States, 85042 |
Principal Address: | 3933 57TH ST, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
DAILY STOCKS, INC. | DOS Process Agent | 6819 s. 13th way, PHOENIX, AZ, United States, 85042 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
MIKE ONGHAI | Chief Executive Officer | 3933 57TH ST, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-11 | 2023-07-06 | Address | 3933 57TH ST, WOODSIDE, NY, 11377, 7, USA (Type of address: Chief Executive Officer) |
2019-02-11 | 2023-07-06 | Address | 3933 57TH ST, NEW YORK, NY, 11377, 7, USA (Type of address: Service of Process) |
2017-05-19 | 2019-02-11 | Address | 545 WEST 111TH. STREET, APT 4N, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2002-10-03 | 2019-02-11 | Address | 545 WEST 111TH ST, #4N, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2002-10-03 | 2019-02-11 | Address | 545 WEST 111TH ST, #4N, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1998-08-14 | 2017-05-19 | Address | 545 WEST 111TH STREET 4N, NEW YORK, NY, 11025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706001599 | 2022-08-04 | SURRENDER OF AUTHORITY | 2022-08-04 |
190211060841 | 2019-02-11 | BIENNIAL STATEMENT | 2018-08-01 |
170519006064 | 2017-05-19 | BIENNIAL STATEMENT | 2016-08-01 |
140815006212 | 2014-08-15 | BIENNIAL STATEMENT | 2014-08-01 |
120925002342 | 2012-09-25 | BIENNIAL STATEMENT | 2012-08-01 |
100819002443 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
080807002931 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
040910002555 | 2004-09-10 | BIENNIAL STATEMENT | 2004-08-01 |
021003002320 | 2002-10-03 | BIENNIAL STATEMENT | 2002-08-01 |
980814000195 | 1998-08-14 | APPLICATION OF AUTHORITY | 1998-08-14 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State