Search icon

DAGIANNA INC.

Print

Details

Entity Number 3995612

Status Active

NameDAGIANNA INC.

CountyRockland

Date of registration 15 Sep 2010 (14 years ago)

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

DOS Process Agent

Name Role Address

ANNE MARIE DEMARTINO

DOS Process Agent

188 WHITE AVENUE, OLD TAPPAN, NJ, United States, 07675

Chief Executive Officer

Name Role Address

ANNE MARIE DEMARTINO

Chief Executive Officer

333 ROUTE 340, SPARKILL, NY, United States, 10976

Licenses

Number Type Date Last renew date End date Address Description

0340-22-214805

Alcohol sale

2022-11-09

2022-11-09

2024-11-30

333 ROUTE 340, SPARKILL, New York, 10976

Restaurant

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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