Search icon

DENALI HOLDING, INC.

Company Details

Name: DENALI HOLDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2001 (23 years ago)
Entity Number: 2667427
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 244 MADISON AVENUE, #237, NEW YORK, NY, United States, 10016
Principal Address: 244 MADISON AVE, 237, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 MADISON AVENUE, #237, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DMITRIY LEVITANSKIY Chief Executive Officer 244 MADISON AVENUE, 237, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-01-13 2024-01-13 Address 244 MADISON AVENUE, 237, NEW YORK, NY, 10016, 2819, USA (Type of address: Chief Executive Officer)
2024-01-13 2024-01-13 Address 244 MADISON AVENUE, 237, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-03-15 2024-01-13 Address 244 MADISON AVENUE, 237, NEW YORK, NY, 10016, 2819, USA (Type of address: Chief Executive Officer)
2014-11-10 2018-03-15 Address 510 DANIEL WEBSTER HWY #211, MERRIMACK, NH, 03054, USA (Type of address: Chief Executive Officer)
2013-08-16 2014-11-10 Address 4 ALDRICH CIRCLE, MERRIMACK, NH, 03054, USA (Type of address: Principal Executive Office)
2013-08-16 2014-11-10 Address 4 ALDRICH CIRCLE, MERRIMACK, NH, 03054, USA (Type of address: Chief Executive Officer)
2001-08-03 2024-01-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2001-08-03 2024-01-13 Address 244 MADISON AVENUE, #237, NEW YORK, NY, 10016, 2819, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240113000056 2024-01-13 BIENNIAL STATEMENT 2024-01-13
210816000638 2021-08-16 BIENNIAL STATEMENT 2021-08-16
180315002042 2018-03-15 BIENNIAL STATEMENT 2017-08-01
141110002013 2014-11-10 AMENDMENT TO BIENNIAL STATEMENT 2013-08-01
130816002280 2013-08-16 BIENNIAL STATEMENT 2011-08-01
010803000335 2001-08-03 CERTIFICATE OF INCORPORATION 2001-08-03

Date of last update: 20 Jan 2025

Sources: New York Secretary of State