Search icon

DAINTREE NETWORKS INC.

Company Details

Name: DAINTREE NETWORKS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2019 (6 years ago)
Entity Number: 5490389
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 6085 Parkland Boulevard, Suite 300, Mayfield Heights, OH, United States, 44124
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
STEVEN HARRIS Chief Executive Officer 6085 PARKLAND BOULEVARD, SUITE 300, MAYFIELD HEIGHTS, OH, United States, 44122

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 1975 NOBLE ROAD, EAST CLEVELAND, OH, 44112, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 6085 PARKLAND BOULEVARD, SUITE 300, MAYFIELD HEIGHTS, OH, 44122, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 25825 SCIENCE PARK DRIVE, SUITE 400, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-02-05 Address 1975 NOBLE ROAD, EAST CLEVELAND, OH, 44112, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 1975 NOBLE ROAD, EAST CLEVELAND, OH, 44112, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 25825 SCIENCE PARK DRIVE, SUITE 400, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-02-05 Address 25825 SCIENCE PARK DRIVE, SUITE 400, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-02-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2023-02-13 2025-02-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-02-18 2023-02-13 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205000863 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230213002372 2023-02-13 BIENNIAL STATEMENT 2023-02-01
210218060515 2021-02-18 BIENNIAL STATEMENT 2021-02-01
200401000362 2020-04-01 CERTIFICATE OF CHANGE 2020-04-01
190207000478 2019-02-07 APPLICATION OF AUTHORITY 2019-02-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State