Search icon

DF WS HOLDINGS, INC.

Company Details

Name: DF WS HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2006 (19 years ago)
Entity Number: 3309691
ZIP code: 10025
County: Orange
Place of Formation: New York
Principal Address: 4501 MANATEE AVE WEST, SUITE 310, BRADENTON, FL, United States, 34209
Address: 131 West 94th Street, New York, NY, USA, New York, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS JONES DOS Process Agent 131 West 94th Street, New York, NY, USA, New York, NY, United States, 10025

Chief Executive Officer

Name Role Address
JAMES DELANEY Chief Executive Officer 4501 MANATEE AVE WEST, SUITE 310, BRADENTON, FL, United States, 34209

History

Start date End date Type Value
2024-02-03 2024-02-03 Address 4501 MANATEE AVE WEST, SUITE 314, BRADENTON, FL, 34209, USA (Type of address: Chief Executive Officer)
2024-02-03 2024-02-03 Address 4501 MANATEE AVE WEST, SUITE 310, BRADENTON, FL, 34209, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-02-03 Shares Share type: PAR VALUE, Number of shares: 2000100, Par value: 0.0001
2023-09-20 2024-02-03 Address 4501 MANATEE AVE WEST, SUITE 314, BRADENTON, FL, 34209, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 4501 MANATEE AVE WEST, SUITE 314, BRADENTON, FL, 34209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240203000838 2024-02-03 BIENNIAL STATEMENT 2024-02-03
230920003446 2023-09-20 CERTIFICATE OF AMENDMENT 2023-09-20
230213000312 2023-02-13 BIENNIAL STATEMENT 2022-01-01
201028060209 2020-10-28 BIENNIAL STATEMENT 2020-01-01
200715000134 2020-07-15 CERTIFICATE OF AMENDMENT 2020-07-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State