Search icon

DASLAND CORPORATION

Company Details

Name: DASLAND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2007 (18 years ago)
Entity Number: 3539687
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, United States, 10155
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JACOB GARZON Chief Executive Officer 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, United States, 10155

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-07-17 2024-12-20 Address 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2007-07-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-07-05 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2007-07-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220003223 2024-12-20 BIENNIAL STATEMENT 2024-12-20
SR-47480 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47481 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130718002242 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110722002941 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090717002708 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070705000513 2007-07-05 CERTIFICATE OF INCORPORATION 2007-07-05

Date of last update: 04 Feb 2025

Sources: New York Secretary of State