Name: | DASHAMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2016 (9 years ago) |
Entity Number: | 4973401 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1 International Ct, Suite 110, Broomfield, CO, United States, 80021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PHILIP GYORI | Chief Executive Officer | 1 INTERNATIONAL CT, SUITE 110, BROOMFIELD, CO, United States, 80021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-05-21 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-07-06 | 2024-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-07-06 | 2024-05-22 | Address | ATTN:DOROTHY M. WEBER, ESQ., 494 8TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715003458 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
240522003250 | 2024-05-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-21 |
160706000591 | 2016-07-06 | CERTIFICATE OF INCORPORATION | 2016-07-06 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State