Entity Number 3995612
Status Active
NameDAGIANNA INC.
CountyRockland
Date of registration 15 Sep 2010 (14 years ago) 15 Sep 2010
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationNew Jersey
Address 188 WHITE AVENUE, OLD TAPPAN, NJ, United States, 07675
Address ZIP code 07675
Principal Address 333 ROUTE 340, SPARKILL, NY, United States, 10976
Principal Address ZIP code 10976
ANNE MARIE DEMARTINO
DOS Process Agent
188 WHITE AVENUE, OLD TAPPAN, NJ, United States, 07675
ANNE MARIE DEMARTINO
Chief Executive Officer
333 ROUTE 340, SPARKILL, NY, United States, 10976
0340-22-214805
Alcohol sale
2022-11-09
2022-11-09
2024-11-30
333 ROUTE 340, SPARKILL, New York, 10976
Restaurant
2023-11-09
2023-11-09
Address
333 ROUTE 340, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer)
2020-09-10
2023-11-09
Address
333 ROUTE 340, SPARKILL, NY, 10976, 1205, USA (Type of address: Service of Process)
2018-09-07
2020-09-10
Address
333 ROUTE 340, SPARKILL, NY, 10976, 1205, USA (Type of address: Service of Process)
2013-03-01
2014-09-19
Address
333 ROITE 340, SPARKILL, NY, 10976, USA (Type of address: Principal Executive Office)
2013-03-01
2023-11-09
Address
333 ROUTE 340, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer)
2013-03-01
2018-09-07
Address
1033 HARVARD PLACE, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2010-09-15
2013-03-01
Address
75 MONTEBELLO ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
231109000999
2023-11-09
BIENNIAL STATEMENT
2022-09-01
200910060316
2020-09-10
BIENNIAL STATEMENT
2020-09-01
180907006534
2018-09-07
BIENNIAL STATEMENT
2018-09-01
160908006563
2016-09-08
BIENNIAL STATEMENT
2016-09-01
140919006501
2014-09-19
BIENNIAL STATEMENT
2014-09-01
130301002195
2013-03-01
BIENNIAL STATEMENT
2012-09-01
100915000095
2010-09-15
APPLICATION OF AUTHORITY
2010-09-15
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts