DASSETI, INC.

Name: | DASSETI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2020 (5 years ago) |
Entity Number: | 5709493 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | DASSETI, INC. |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 90 State Street STE 700 Office 40, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WISSEM SOUISSI | Chief Executive Officer | 90 STATE STREET STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 99 WALL STREET #458, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2025-05-07 | 2025-05-07 | Address | 90 STATE STREET STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-05-07 | Address | 90 STATE STREET STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-05-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2023-02-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507000394 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
230213002415 | 2023-02-13 | CERTIFICATE OF AMENDMENT | 2023-02-13 |
220929023509 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220228003147 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
200214000554 | 2020-02-14 | APPLICATION OF AUTHORITY | 2020-02-14 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State