Name: | DASTECH INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1980 (45 years ago) |
Entity Number: | 636645 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 10 CUTTER MILL RD, STE 400, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DASTECH INTERNATIONAL INC. | DOS Process Agent | 10 CUTTER MILL RD, STE 400, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ROBERT KAHEN | Chief Executive Officer | 10 CUTTER MILL RD, STE 400, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-08 | 2024-07-08 | Address | 10 CUTTER MILL RD, STE 400, GREAT NECK, NY, 11021, 3201, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 10 CUTTER MILL RD, STE 400, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2000-07-19 | 2024-07-08 | Address | 10 CUTTER MILL RD, STE 400, GREAT NECK, NY, 11021, 3201, USA (Type of address: Service of Process) |
2000-07-19 | 2024-07-08 | Address | 10 CUTTER MILL RD, STE 400, GREAT NECK, NY, 11021, 3201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708001819 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
220715000480 | 2022-07-15 | BIENNIAL STATEMENT | 2022-07-01 |
200713060199 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
180702007059 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705008497 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State