Name: | DLY EQUITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 2014 (10 years ago) |
Entity Number: | 4648240 |
ZIP code: | 10280 |
County: | New York |
Place of Formation: | New York |
Address: | 395 SOUTH END AVE APT. 32B, NEW YORK, NY, United States, 10280 |
Principal Address: | 15-17 WILLIAM STREET, #2B, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOV JOACHIMOWICZ | Chief Executive Officer | 15-17 WILLIAM STREET, #2B, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 395 SOUTH END AVE APT. 32B, NEW YORK, NY, United States, 10280 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-15 | 2019-12-13 | Address | 15-17 WILLIAM STREET, #2B, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2014-10-08 | 2016-07-15 | Address | 63 WALL STREET UNIT 3005, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221012000517 | 2022-10-12 | BIENNIAL STATEMENT | 2022-10-01 |
191213000650 | 2019-12-13 | CERTIFICATE OF CHANGE | 2019-12-13 |
170223006136 | 2017-02-23 | BIENNIAL STATEMENT | 2016-10-01 |
160715000602 | 2016-07-15 | CERTIFICATE OF CHANGE | 2016-07-15 |
141008000518 | 2014-10-08 | CERTIFICATE OF INCORPORATION | 2014-10-08 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State