Name: | DSW HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2004 (21 years ago) |
Entity Number: | 3056003 |
ZIP code: | 07083 |
County: | New York |
Place of Formation: | New York |
Address: | PO Box 328, UNION, NJ, United States, 07083 |
Principal Address: | 2520 US Highway 22 East - Unit B, UNIT B, Union, NJ, United States, 07083 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
K WAHBA | Chief Executive Officer | PO BOX 328, PO BOX 328, UNION, NJ, United States, 07083 |
Name | Role | Address |
---|---|---|
KTW INTERNATIONAL | DOS Process Agent | PO Box 328, UNION, NJ, United States, 07083 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-23 | 2024-09-23 | Address | PO BOX 328, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-09-23 | Address | PO BOX 328, UNION, NJ, 07083, 0328, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-09-23 | Address | PO BOX 328, PO BOX 328, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer) |
2020-12-03 | 2024-09-23 | Address | 1425 RXR PLAZA, UNIONDALE, NY, 11556, 1425, USA (Type of address: Service of Process) |
2018-02-26 | 2024-09-23 | Address | PO BOX 328, UNION, NJ, 07083, 0328, USA (Type of address: Chief Executive Officer) |
2015-06-09 | 2018-02-26 | Address | 2520 RTE 22 E, UNION, NJ, 07083, USA (Type of address: Principal Executive Office) |
2008-05-21 | 2018-02-26 | Address | 2520 RTE 22 E, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer) |
2008-05-21 | 2015-06-09 | Address | 2520 RTE 22 E, UNION, NJ, 07083, USA (Type of address: Principal Executive Office) |
2004-05-20 | 2024-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-05-20 | 2020-12-03 | Address | EAST TOWER, 14TH FLOOR, 190 EAB PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923004298 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
220614002887 | 2022-06-14 | BIENNIAL STATEMENT | 2022-05-01 |
201203060894 | 2020-12-03 | BIENNIAL STATEMENT | 2020-05-01 |
191029060287 | 2019-10-29 | BIENNIAL STATEMENT | 2018-05-01 |
180226006288 | 2018-02-26 | BIENNIAL STATEMENT | 2016-05-01 |
150609006278 | 2015-06-09 | BIENNIAL STATEMENT | 2014-05-01 |
120720002700 | 2012-07-20 | BIENNIAL STATEMENT | 2012-05-01 |
080521002380 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
040520000285 | 2004-05-20 | CERTIFICATE OF INCORPORATION | 2004-05-20 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State