Search icon

DAC GROUP/NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAC GROUP/NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2002 (23 years ago)
Entity Number: 2771006
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5000 YONGE ST., SUITE 700, Toronto, Ontario, Canada

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VITO REZZA Chief Executive Officer 5000 YONGE ST., SUITE 700, TORONTO, ONTARIO, Canada, M2N 7E9

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 5000 YONGE ST., SUITE 700, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 1210 SHEPHERD AVE EAST, STE 500, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2019-01-28 2025-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-10 2025-02-07 Address 1210 SHEPHERD AVE EAST, STE 500, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250207004369 2025-02-07 BIENNIAL STATEMENT 2025-02-07
220606002015 2022-06-06 BIENNIAL STATEMENT 2022-05-01
210701000605 2021-07-01 BIENNIAL STATEMENT 2021-07-01
SR-35334 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35335 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State