Name: | DAGIM TAHORIM CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1971 (54 years ago) |
Entity Number: | 304455 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1679 54TH ST, BROOKLYN, NY, United States, 11204 |
Principal Address: | 1679 54TH STREET, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISAAC STEFANSKY | Chief Executive Officer | 1679 54TH STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
DAGIM FOODS INC | DOS Process Agent | 1679 54TH ST, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 1679 54TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-05-14 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-14 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-08 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505005183 | 2025-03-07 | RESTATED CERTIFICATE | 2025-03-07 |
220628002538 | 2022-06-28 | BIENNIAL STATEMENT | 2021-03-01 |
130321002037 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110325002187 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
070523002139 | 2007-05-23 | BIENNIAL STATEMENT | 2007-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2203242 | SL VIO | INVOICED | 2015-10-27 | 1000 | SL - Sick Leave Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State