Search icon

NEW YORK DANCE ENTERPRISES, INC.

Headquarter

Company Details

Name: NEW YORK DANCE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1987 (38 years ago)
Entity Number: 1140917
ZIP code: 33410
County: New York
Place of Formation: New York
Address: 4362 NORTHLAKE BLVD., STE 217, PALM BEACH GARDENS, FL, United States, 33410

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK DANCE ENTERPRISES, INC. DOS Process Agent 4362 NORTHLAKE BLVD., STE 217, PALM BEACH GARDENS, FL, United States, 33410

Chief Executive Officer

Name Role Address
ARMANDO J. MARTIN Chief Executive Officer 4362 NORTHLAKE BLVD., STE 217, PALM BEACH GARDENS, FL, United States, 33410

Links between entities

Type:
Headquarter of
Company Number:
F11000002857
State:
FLORIDA

History

Start date End date Type Value
2019-01-02 2021-01-04 Address 4362 NORTHLAKE BLVD., STE 217, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Service of Process)
2017-01-03 2019-01-02 Address 4360 NORTHLAKE BLVD., STE 210, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Principal Executive Office)
2017-01-03 2019-01-02 Address 4360 NORTHLAKE BLVD., STE 210, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Chief Executive Officer)
2017-01-03 2019-01-02 Address 4360 NORTHLAKE BLVD., STE 210, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Service of Process)
2011-07-14 2017-01-03 Address 6544 OTTER DRIVE, WEST PALM BEACH, FL, 33412, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210104061422 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102061785 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006730 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130108006906 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110714002549 2011-07-14 BIENNIAL STATEMENT 2011-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State