Search icon

DASH ACCESSORIES INC.

Company Details

Name: DASH ACCESSORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2005 (20 years ago)
Entity Number: 3171805
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 43 BURTIS LANE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 2

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DASH ACCESSORIES INC. DOS Process Agent 43 BURTIS LANE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
RACHEL SAYPOFF Chief Executive Officer 43 BURTIS LANE, SYOSSET, NY, United States, 11791

Agent

Name Role Address
RACHEL SAYPOFF Agent 13 BRESTWOOD STREET, SYOSSET, NY, 11791

History

Start date End date Type Value
2009-02-23 2015-03-02 Address 13 CRESTWOOD STREET, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2009-02-23 2015-03-02 Address 13 CRESTWOOD STREET, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2009-02-23 2015-03-02 Address 13 CRESTWOOD STREET, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2007-03-28 2009-02-23 Address 13 CRESTWOOD STREET, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2007-03-28 2009-02-23 Address 13 CRESTWOOD STREET, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2005-03-03 2009-02-23 Address 13 CRESTWOOD STREET, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170301007372 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007891 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130425006216 2013-04-25 BIENNIAL STATEMENT 2013-03-01
110321002547 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090223002834 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070328002814 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050303000579 2005-03-03 CERTIFICATE OF INCORPORATION 2005-03-03

Date of last update: 11 Mar 2025

Sources: New York Secretary of State