DANBEE INDUSTRIAL INVESTIGATIONS CORP.

Name: | DANBEE INDUSTRIAL INVESTIGATIONS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1977 (48 years ago) |
Entity Number: | 1134909 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 22-08 STATE ROUTE 208 SOUTH, SUITE #5, FAIR LAWN, NJ, United States, 07410 |
Address: | 80 STATE STREET, SUITE #5, ALBANY, NJ, United States, 12207 |
Name | Role | Address |
---|---|---|
BARRY BRANDMAN | Chief Executive Officer | 22-08 STATE ROUTE 208 SOUTH, SUITE #5, FAIR LAWN, NJ, United States, 07410 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, SUITE #5, ALBANY, NJ, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-13 | 2019-09-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-02-24 | 2016-06-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-02-24 | 2016-06-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-22 | 2015-09-01 | Address | 1 GODWIN AVENUE, PO BOX 159, MIDLAND PARK, NJ, 07432, USA (Type of address: Principal Executive Office) |
2011-02-22 | 2015-09-01 | Address | 1 GODWIN AVENUE, PO BOX 159, MIDLAND PARK, NJ, 07432, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190926060133 | 2019-09-26 | BIENNIAL STATEMENT | 2019-09-01 |
170905006247 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
160613000252 | 2016-06-13 | CERTIFICATE OF CHANGE | 2016-06-13 |
150901006202 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130913006174 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State