Search icon

DAILYFEATS, INC.

Company Details

Name: DAILYFEATS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2011 (14 years ago)
Entity Number: 4052014
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 96 Worcester ST, Wellesley Hills, MA, United States, 02481

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
JOI A. TILLMAN Chief Executive Officer 2323 GRAND BOULEVARD, KANSAS CITY, MO, United States, 64108

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 2323 GRAND BOULEVARD, KANSAS CITY, MO, 64108, USA (Type of address: Chief Executive Officer)
2021-02-05 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-13 2025-02-03 Address 2323 GRAND BOULEVARD, KANSAS CITY, MO, 64108, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-16 2018-09-12 Address 101 TREMONT STREET, 11TH FLOOR, BOSTON, MA, 02108, USA (Type of address: Service of Process)
2016-03-16 2019-02-13 Address 101 TREMONT STREET, 11TH FLOOR, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
2013-02-21 2016-03-16 Address 100 CHURCH STREET, 8TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203002288 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230203000609 2023-02-03 BIENNIAL STATEMENT 2023-02-01
210205060506 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190213060335 2019-02-13 BIENNIAL STATEMENT 2019-02-01
SR-56600 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56601 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180912000068 2018-09-12 CERTIFICATE OF CHANGE 2018-09-12
170206006669 2017-02-06 BIENNIAL STATEMENT 2017-02-01
160316006044 2016-03-16 BIENNIAL STATEMENT 2015-02-01
130221006297 2013-02-21 BIENNIAL STATEMENT 2013-02-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State