Search icon

DA-MON CORP. OF NEW YORK

Company Details

Name: DA-MON CORP. OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2001 (24 years ago)
Entity Number: 2649384
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1572 2ND AVE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-988-1188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOOK KUEN TAM Chief Executive Officer 12 POPLAR DR, CRANBURY, NJ, United States, 08512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1572 2ND AVE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1105736-DCA Inactive Business 2006-03-07 2008-09-15

History

Start date End date Type Value
2001-06-12 2005-08-11 Address 1572 2ND AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050811002526 2005-08-11 BIENNIAL STATEMENT 2005-06-01
010612000583 2001-06-12 CERTIFICATE OF INCORPORATION 2001-06-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
508269 SWC-CON INVOICED 2008-03-24 7072.97998046875 Sidewalk Consent Fee
508270 SWC-CON INVOICED 2007-03-21 7237.60009765625 Sidewalk Consent Fee
508271 SWC-CON-LATE INVOICED 2007-02-27 50 Late Consent Fee
1474658 SWC-CON-LATE INVOICED 2006-11-29 50 Late Consent Fee
508274 SWC-CON INVOICED 2006-06-13 6622.22998046875 Sidewalk Consent Fee
729572 PLANREVIEW INVOICED 2006-03-07 310 Plan Review Fee
729573 CNV_PC INVOICED 2006-03-07 445 Petition for revocable Consent - SWC Review Fee
558729 RENEWAL INVOICED 2006-03-07 510 Two-Year License Fee
508264 SWC-CON-LATE INVOICED 2005-09-29 100 Late Consent Fee
508265 SWC-CON INVOICED 2005-03-24 6404.47998046875 Sidewalk Consent Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State