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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
FOX, JASON E | Chief Executive Officer | One Manhattan West, 395 9th Avenue 58th Floor NEW YORK, NY 10001 |
Name | Role | Address |
---|---|---|
FOX, JASON E | Director | One Manhattan West, 395 9th Avenue 58th Floor NEW YORK, NY 10001 |
Name | Role | Address |
---|---|---|
GERSTEN, ROBIN | ASSISTANT SECRETARY | One Manhattan West, 395 9th Avenue 58th Floor NEW YORK, NY 10001 |
Name | Role | Address |
---|---|---|
HYDE, SUSAN C | DIRECTOR | One Manhattan West, 395 9th Avenue 58th Floor NEW YORK, NY 10001 |
Name | Role | Address |
---|---|---|
HYDE, SUSAN C | Corporate Secretary | One Manhattan West, 395 9th Avenue 58th Floor NEW YORK, NY 10001 |
Name | Role | Address |
---|---|---|
Cantasano, Catherine | Treasurer | One Manhattan West, 395 9th Avenue 58th Floor NEW YORK, NY 10001 |
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 |
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 |
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