Search icon

DANE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DANE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1985 (40 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 1018638
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 6 EAST 43RD STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOENIG RATNER & MOTT, P.C. DOS Process Agent 6 EAST 43RD STREET, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-684885 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B257263-4 1985-08-15 CERTIFICATE OF INCORPORATION 1985-08-15

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-01-19
Type:
FollowUp
Address:
214 COMMERCIAL ST, Medina, NY, 14103
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2017-09-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
DANE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-06-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NATIONAL AMT SERVICES, ,
Party Role:
Plaintiff
Party Name:
DANE CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State