Search icon

DAJON-NEIL CORPORATION

Company Details

Name: DAJON-NEIL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1975 (50 years ago)
Entity Number: 381749
ZIP code: 11576
County: Kings
Place of Formation: New York
Principal Address: 78 SUMMERFIELD DRIVE, MT BETHEL, PA, United States, 18343
Address: I 044 NORTHERN BLVD, STE I06, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVE SORGER Chief Executive Officer 78 SUMMERFIELD DRIVE, MOUNT BETHEL, PA, United States, 18343

DOS Process Agent

Name Role Address
DOUGLAS MILO C.P.A. DOS Process Agent I 044 NORTHERN BLVD, STE I06, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2007-12-21 2011-11-21 Address NONE, NONE, NONE, 00000, 0000, YYY (Type of address: Principal Executive Office)
2005-11-25 2009-10-26 Address 15 REDROCK ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2001-10-12 2007-12-21 Address 171 BEACH 131ST ST, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process)
2001-10-12 2005-11-25 Address 127-16 CRONSTON AVE, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
1999-10-25 2007-12-21 Address 127-16 CRONSTON AVE, BELLE HARBOR, NY, 11694, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131114002017 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111121002561 2011-11-21 BIENNIAL STATEMENT 2011-10-01
20100309054 2010-03-09 ASSUMED NAME CORP INITIAL FILING 2010-03-09
091026002697 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071221002554 2007-12-21 BIENNIAL STATEMENT 2007-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State