Name: | D. N. I. USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1998 (26 years ago) |
Entity Number: | 2325208 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 15 BAY 29TH STREET / SUITE 2A, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR BERMAN | Chief Executive Officer | 2780 W 5TH ST #23A, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 BAY 29TH STREET / SUITE 2A, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-28 | 2009-01-14 | Address | 242 MULBERRY STREET / #5, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2005-03-18 | 2006-11-28 | Address | 242 MULBERRY ST #5, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2002-12-18 | 2006-11-28 | Address | 15 BAY 29TH ST, STE 2A, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2002-12-18 | 2006-11-28 | Address | 15 BAY 29TH ST, STE 2A, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2001-01-03 | 2005-03-18 | Address | 8313 BAY PARKWAY, #2G, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090114002662 | 2009-01-14 | BIENNIAL STATEMENT | 2008-12-01 |
061128002938 | 2006-11-28 | BIENNIAL STATEMENT | 2006-12-01 |
050318003098 | 2005-03-18 | BIENNIAL STATEMENT | 2004-12-01 |
021218002373 | 2002-12-18 | BIENNIAL STATEMENT | 2002-12-01 |
010103002255 | 2001-01-03 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State