Search icon

DAISY THE GREAT, INC.

Company Details

Name: DAISY THE GREAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2021 (4 years ago)
Entity Number: 5907845
ZIP code: 10020
County: Kings
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 64 Bayard St., Apt 5A, Brooklyn, NY, United States, 11222

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
KELLEY N DUGAN Chief Executive Officer 64 BAYARD ST., APT 5A, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 64 BAYARD ST., APT 5A, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-01-09 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-21 2025-01-09 Address 64 BAYARD ST., APT 5A, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-01-09 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-11 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2021-01-04 2024-02-11 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2021-01-04 2024-02-21 Address 99 WASHINGTON AVENUE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2021-01-04 2024-02-21 Address 99 WASHINGTON AVENUE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109003080 2025-01-09 BIENNIAL STATEMENT 2025-01-09
240221001444 2024-02-11 CERTIFICATE OF CHANGE BY ENTITY 2024-02-11
230112004236 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210104010247 2021-01-04 CERTIFICATE OF INCORPORATION 2021-01-04

Date of last update: 22 Mar 2025

Sources: New York Secretary of State