ID & DAWN INC.

Name: | ID & DAWN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2021 (4 years ago) |
Entity Number: | 5974440 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 29 Somers St., Apt 1, Brooklyn, NY, United States, 11233 |
Shares Details
Shares issued 1
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NICOLE YOLANDA PHILLIPS | Chief Executive Officer | 29 SOMERS ST., APT 1, BROOKLYN, NY, United States, 11233 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | 29 SOMERS ST., APT 1, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer) |
2025-04-24 | 2025-06-06 | Address | 29 SOMERS ST., APT 1, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer) |
2025-04-24 | 2025-04-24 | Address | 29 SOMERS ST., APT 1, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer) |
2025-04-24 | 2025-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 1, Par value: 0 |
2025-04-24 | 2025-06-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606003075 | 2025-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-06 |
250424003626 | 2025-04-24 | BIENNIAL STATEMENT | 2025-04-24 |
241022004281 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
220930011502 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022123 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State