Search icon

DAYLIGHTPRISM CONSULTANTS INC.

Company Details

Name: DAYLIGHTPRISM CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2021 (4 years ago)
Entity Number: 5969466
ZIP code: 11030
County: Kings
Place of Formation: New York
Address: 1410 Northern Blvd #1103, Manhasset, NY, United States, 11030

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SARAH JERLA Agent 1410 NORTHERN BLVD #1103, MANHASSET, NY, 11030

Chief Executive Officer

Name Role Address
SARAH JERLA Chief Executive Officer 1410 NORTHERN BLVD #1103, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
SARAH JERLA DOS Process Agent 1410 Northern Blvd #1103, Manhasset, NY, United States, 11030

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 1410 NORTHERN BLVD #1103, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-01-16 2025-03-12 Address 1410 NORTHERN BLVD #1103, MANHASSET, NY, 11030, USA (Type of address: Registered Agent)
2024-01-16 2025-03-12 Address 1410 northern blvd #1103, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2024-01-16 2025-03-12 Address 100 CHURCH STREET, SUITE 800 #822, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-01-12 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-03-03 2024-01-16 Address 100 Church Street, Suite 800 #822, New York, NY, 10007, USA (Type of address: Service of Process)
2023-03-03 2024-01-16 Address 100 church street, suite 800 #822, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2023-03-03 2024-01-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-03-03 2024-01-16 Address 100 CHURCH STREET, SUITE 800 #822, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2022-03-14 2023-03-03 Address 100 church street, suite 800 # 822,, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312001761 2025-03-12 BIENNIAL STATEMENT 2025-03-12
240116000476 2024-01-12 CERTIFICATE OF CHANGE BY ENTITY 2024-01-12
230303000195 2023-03-03 BIENNIAL STATEMENT 2023-03-01
220314002510 2022-03-11 CERTIFICATE OF CHANGE BY ENTITY 2022-03-11
210322010382 2021-03-22 CERTIFICATE OF INCORPORATION 2021-03-22

Date of last update: 22 Mar 2025

Sources: New York Secretary of State