DANIEL B. YAROSH, INC.

Name: | DANIEL B. YAROSH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2005 (20 years ago) |
Entity Number: | 3275903 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2915 SHORE DRIVE, 90 MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Principal Address: | 2915 SHORE DR, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL B YAROSH PHD | Chief Executive Officer | 2915 SHORE DR, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
C/O CERTILMAN BALIN ADLER & HYMAN LLP | DOS Process Agent | 2915 SHORE DRIVE, 90 MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-04 | 2025-04-16 | Address | 2915 SHORE DRIVE, 90 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2008-02-04 | 2025-04-16 | Address | 2915 SHORE DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2005-11-01 | 2019-11-04 | Address | FINANCIAL CENTER, 90 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2005-11-01 | 2025-04-08 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416000448 | 2025-04-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-08 |
191104061120 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101007818 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
131106007145 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111116002832 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State