Name: | DAP PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2001 (23 years ago) |
Entity Number: | 2695446 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 2400 BOSTON ST, STE 200, BALTIMORE, MD, United States, 21224 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE CO | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK HEIRD | Chief Executive Officer | 2400 BOSTON ST, STE 200, BALTIMORE, MD, United States, 21224 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-22 | 2023-11-22 | Address | 2400 BOSTON ST, STE 200, BALTIMORE, MD, 21224, USA (Type of address: Chief Executive Officer) |
2020-09-14 | 2023-11-22 | Address | 2400 BOSTON ST, STE 200, BALTIMORE, MD, 21224, USA (Type of address: Chief Executive Officer) |
2017-11-09 | 2020-09-14 | Address | 2400 BOSTON ST, STE 200, BALTIMORE, MD, 21224, USA (Type of address: Chief Executive Officer) |
2003-12-16 | 2017-11-09 | Address | 2400 BOSTON ST, STE 200, BALTIMORE, MD, 21224, 4723, USA (Type of address: Chief Executive Officer) |
2003-12-16 | 2023-11-22 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-11-02 | 2023-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-11-02 | 2003-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122002632 | 2023-11-22 | BIENNIAL STATEMENT | 2023-11-01 |
211123002449 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
200914060048 | 2020-09-14 | BIENNIAL STATEMENT | 2019-11-01 |
171109006183 | 2017-11-09 | BIENNIAL STATEMENT | 2017-11-01 |
151102006533 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131113006551 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111213002506 | 2011-12-13 | BIENNIAL STATEMENT | 2011-11-01 |
091203002330 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
080320002759 | 2008-03-20 | BIENNIAL STATEMENT | 2007-11-01 |
051229002457 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State