Search icon

DAILY STOCKS, INC.

Company Details

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

DOS Process Agent

Name Role Address
DAILY STOCKS, INC. DOS Process Agent 6819 s. 13th way, PHOENIX, AZ, United States, 85042

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
MIKE ONGHAI Chief Executive Officer 3933 57TH ST, WOODSIDE, NY, United States, 11377

History

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)

Filings

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