FIRST DANIEL CORPORATION

Name: | FIRST DANIEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1938 (87 years ago) |
Entity Number: | 50626 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 156 West 56th Street, New York, NY, United States, 10019 |
Principal Address: | c/o Halstead Management, Attn: Michael Tambasco, 770 Lexington Avenue, 7th Floor, New York, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 West 56th Street, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THOMAS A. BANAHAN, PRESIDENT | Chief Executive Officer | WINDELS MARX LANE & MITTENDORF, LLP, 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | WINDELS MARX LANE & MITTENDORF, LLP, 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2024-01-02 | Address | 156 West 56th Street, New York, NY, 10019, USA (Type of address: Service of Process) |
2023-11-29 | 2023-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-29 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-29 | 2024-01-02 | Address | WINDELS MARX LANE & MITTENDORF, LLP, 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102007326 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
231129019097 | 2023-11-29 | BIENNIAL STATEMENT | 2022-01-01 |
170112000222 | 2017-01-12 | ANNULMENT OF DISSOLUTION | 2017-01-12 |
DP-2105218 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
980202000532 | 1998-02-02 | CERTIFICATE OF CHANGE | 1998-02-02 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State