Name: | DAN SMALLS PRESENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2008 (17 years ago) |
Entity Number: | 3697811 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 109 WEST STATE STREET, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAN SMALLS | Chief Executive Officer | 109 WEST STATE STREET, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 109 WEST STATE STREET, ITHACA, NY, United States, 14850 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 109 WEST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2022-09-01 | 2024-07-01 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2021-01-21 | 2024-07-01 | Address | 109 WEST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2024-07-01 | Address | 109 WEST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2020-07-02 | 2021-01-11 | Address | PO BOX 736, ITHACA, NY, 14851, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701034718 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220831002423 | 2022-08-31 | BIENNIAL STATEMENT | 2022-07-01 |
210121002002 | 2021-01-21 | AMENDMENT TO BIENNIAL STATEMENT | 2020-07-01 |
210111000317 | 2021-01-11 | CERTIFICATE OF CHANGE | 2021-01-11 |
200702060529 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State