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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JACOB GARZON | Chief Executive Officer | 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, United States, 10155 |
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) |
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