Name: | DRLW INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 2004 (21 years ago) |
Entity Number: | 3094539 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 2 COLUMBUS AVE, 11A, NEW YORK, NY, United States, 10023 |
Principal Address: | 2 COLUMBUS 11A, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL ROSE | Chief Executive Officer | 2 COLUMBUS 11A, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
DANIEL ROSE | DOS Process Agent | 2 COLUMBUS AVE, 11A, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 2 COLUMBUS 11A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2025-01-17 | Address | 2 COLUMBUS AVE, 11A, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2016-08-02 | 2020-08-03 | Address | 2 COLUMBUS AVE, 11A, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2006-09-20 | 2016-08-02 | Address | 2 COLUMBUS 11A, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2006-09-20 | 2025-01-17 | Address | 2 COLUMBUS 11A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117000814 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
200803062388 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801007095 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160802006346 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140818006567 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State