Search icon

MDASH HOLDINGS, INC.

Company Details

Name: MDASH HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2019 (6 years ago)
Entity Number: 5476764
ZIP code: 10120
County: New York
Place of Formation: Delaware
Address: 112 W 34th St, New york, NY, United States, 10120
Principal Address: 112 W 34th St, 18TH FLOOR, New york, NY, United States, 10120

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MDASH HOLDINGS INC. DOS Process Agent 112 W 34th St, New york, NY, United States, 10120

Chief Executive Officer

Name Role Address
SANJIV MODY Chief Executive Officer 112 W 34TH ST, FLOOR 18TH, NEW YORK, NY, United States, 10120

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 1359 BROADWAY 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 112 W 34TH ST, FLOOR 18TH, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-01-21 Address 1359 BROADWAY 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-01-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-16 2025-01-21 Address 1359 Broadway 7th Fl, New york, NY, 10018, USA (Type of address: Service of Process)
2019-01-16 2023-03-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-16 2023-03-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121000739 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230316002123 2023-03-16 BIENNIAL STATEMENT 2023-01-01
190116000681 2019-01-16 APPLICATION OF AUTHORITY 2019-01-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State