DANRUSS CONSULTING CO. INC.

Name: | DANRUSS CONSULTING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1987 (38 years ago) |
Entity Number: | 1160470 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 129 COLD SPRING POINT ROAD, SOUTHAMPTON, NY, United States, 11968 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
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, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID KUPERBERG | Chief Executive Officer | 129 COLD SPRING POINT ROAD, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 801 2ND AVE, ROOM 404, NEW YORK, NY, 10017, 8646, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-04-22 | Address | 129 COLD SPRING POINT ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-26 | 2023-04-26 | Address | 801 2ND AVE, ROOM 404, NEW YORK, NY, 10017, 8646, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2024-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422000008 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
230426001942 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
210419060190 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190417060135 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
180806002006 | 2018-08-06 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State