Search icon

DAP PRODUCTS INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE CO DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK HEIRD Chief Executive Officer 2400 BOSTON ST, STE 200, BALTIMORE, MD, United States, 21224

History

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)

Filings

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