Name: | DAMM/ADVINCULA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2007 (18 years ago) |
Entity Number: | 3462833 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 350 W 20TH ST # 3 R, NEW YORK, NY, United States, 10011 |
Principal Address: | 350 W 20TH ST # 3 R, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESSE DAMM | Chief Executive Officer | 220 DEGRAW ST, 3, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 W 20TH ST # 3 R, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-13 | 2013-02-01 | Address | 483 WARREN STREET, #2R, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2009-01-13 | 2011-02-09 | Address | 483 WARREN STREET, #2R, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
2007-01-16 | 2011-02-09 | Address | 483 WARREN STREET #2R, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130201002237 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
110209002918 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
090113003055 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070116001028 | 2007-01-16 | CERTIFICATE OF INCORPORATION | 2007-01-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State