Search icon

DAN(FL) QRS 15-7, INC.

Company Details

Entity Name: DAN(FL) QRS 15-7, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 11 Sep 2002 (22 years ago)
Document Number: F02000004654
FEI/EIN Number 37-1438661
Address: One Manhattan West, 395 9th Avenue, 58th Floor, NEW YORK, NY 10001
Mail Address: One Manhattan West, 395 9th Avenue, 58th Floor, NEW YORK, NY 10001
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
FOX, JASON E Chief Executive Officer One Manhattan West, 395 9th Avenue 58th Floor NEW YORK, NY 10001

Director

Name Role Address
FOX, JASON E Director One Manhattan West, 395 9th Avenue 58th Floor NEW YORK, NY 10001

ASSISTANT SECRETARY

Name Role Address
GERSTEN, ROBIN ASSISTANT SECRETARY One Manhattan West, 395 9th Avenue 58th Floor NEW YORK, NY 10001

DIRECTOR

Name Role Address
HYDE, SUSAN C DIRECTOR One Manhattan West, 395 9th Avenue 58th Floor NEW YORK, NY 10001

Corporate Secretary

Name Role Address
HYDE, SUSAN C Corporate Secretary One Manhattan West, 395 9th Avenue 58th Floor NEW YORK, NY 10001

Treasurer

Name Role Address
Cantasano, Catherine Treasurer One Manhattan West, 395 9th Avenue 58th Floor NEW YORK, NY 10001

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 One Manhattan West, 395 9th Avenue, 58th Floor, NEW YORK, NY 10001 No data
CHANGE OF MAILING ADDRESS 2021-04-24 One Manhattan West, 395 9th Avenue, 58th Floor, NEW YORK, NY 10001 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001059246 TERMINATED 1000000486132 PINELLAS 2013-04-03 2033-06-07 $ 394.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-22

Date of last update: 30 Jan 2025

Sources: Florida Department of State