Name: | DASTRADER |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2011 (14 years ago) |
Entity Number: | 4070536 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | Nevada |
Foreign Legal Name: | DAS, INC. |
Fictitious Name: | DASTRADER |
Address: | 1717 ROUTE 6, 2215-B RENAISSANCE DR, CARMEL, NY, United States, 10512 |
Principal Address: | 1717 ROUTE 6, STE 100, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1717 ROUTE 6, 2215-B RENAISSANCE DR, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
KAREN GENTILE | Chief Executive Officer | 1717 ROUTE 6, STE 100, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 1717 ROUTE 6, STE 100, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Address | 1717 ROUTE 6, STE 100, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Address | 1717 ROUTE 6, 2215-B RENAISSANCE DR, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2023-03-01 | 2023-03-01 | Address | 1717 ROUTE 6, STE 100, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2014-03-26 | 2023-03-01 | Address | DASTRADER, 2215-B RENAISSANCE DR, LAS VEGAS, NV, 89119, USA (Type of address: Service of Process) |
2014-03-26 | 2023-03-01 | Address | 1717 ROUTE 6, STE 100, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2011-03-22 | 2014-03-26 | Address | 502 EAST JOHN STREET, CARSON CITY, NV, 89706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006012 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301002800 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220408001545 | 2022-04-08 | BIENNIAL STATEMENT | 2021-03-01 |
170428000028 | 2017-04-28 | ERRONEOUS ENTRY | 2017-04-28 |
DP-2218362 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
140326002428 | 2014-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110322000043 | 2011-03-22 | APPLICATION OF AUTHORITY | 2011-03-22 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State