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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 MADISON AVENUE, #237, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DMITRIY LEVITANSKIY | Chief Executive Officer | 244 MADISON AVENUE, 237, NEW YORK, NY, United States, 10016 |
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) |
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