Search icon

D'ANGELA PROVISIONS INC.

Company Details

Name: D'ANGELA PROVISIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1999 (26 years ago)
Entity Number: 2337458
ZIP code: 11416
County: Queens
Place of Formation: New York
Principal Address: 97-41 100TH STREET, OZONE PARK, NY, United States, 11416
Address: 97-41 100 ST., OZONE PARK, OZONE PARK, NY, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL GUARINO Chief Executive Officer 97-41 100TH STREET, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
DANIEL GUARINO DOS Process Agent 97-41 100 ST., OZONE PARK, OZONE PARK, NY, NY, United States, 11416

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 97-41 100TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2024-09-12 2025-01-06 Address 97-41 100TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2024-09-12 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-09-12 Address 97-41 100TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2024-09-12 2025-01-06 Address 97-41 100 ST., OZONE PARK, OZONE PARK, NY, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106000026 2025-01-06 BIENNIAL STATEMENT 2025-01-06
240912002444 2024-09-12 BIENNIAL STATEMENT 2024-09-12
210104062692 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107061041 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170105007609 2017-01-05 BIENNIAL STATEMENT 2017-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State