DAMA MACHINE, INC.

Name: | DAMA MACHINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1974 (51 years ago) |
Entity Number: | 334586 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 30-1 RAYNOR AVENUE, RONKONKOMA, NY, United States, 11779 |
Principal Address: | 75 TOLEDO STREET, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER LICARI | Chief Executive Officer | 500 PECONIC STREET, APT. 12B, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30-1 RAYNOR AVENUE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-21 | 2009-07-15 | Address | 55 M. PINE AIRE DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1993-03-17 | 1994-06-21 | Address | 481 PECONIC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1974-01-14 | 1994-06-21 | Address | 55 M. PINE AIRE DR., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090715000917 | 2009-07-15 | CERTIFICATE OF CHANGE | 2009-07-15 |
C342804-2 | 2004-02-09 | ASSUMED NAME LLC INITIAL FILING | 2004-02-09 |
940621002034 | 1994-06-21 | BIENNIAL STATEMENT | 1994-01-01 |
930317002607 | 1993-03-17 | BIENNIAL STATEMENT | 1993-01-01 |
A128142-3 | 1974-01-14 | CERTIFICATE OF INCORPORATION | 1974-01-14 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State