Search icon

DANA 183 ST. CORP.

Company Details

Name: DANA 183 ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1988 (37 years ago)
Date of dissolution: 23 Dec 2021
Entity Number: 1277688
ZIP code: 07620
County: Bronx
Place of Formation: New York
Address: 41 BRENNER PLACE, ALPINE, NJ, United States, 07620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 BRENNER PLACE, ALPINE, NJ, United States, 07620

Chief Executive Officer

Name Role Address
KI HYUNG KIM Chief Executive Officer 41 BRENNER PLACE, ALPINE, NJ, United States, 07620

History

Start date End date Type Value
2019-07-08 2022-06-08 Address 41 BRENNER PLACE, ALPINE, NJ, 07620, USA (Type of address: Chief Executive Officer)
2019-07-08 2022-06-08 Address 41 BRENNER PLACE, ALPINE, NJ, 07620, USA (Type of address: Service of Process)
2006-07-26 2019-07-08 Address 130 SOUNDVIEW DRIVE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2006-07-26 2019-07-08 Address 35 WEST 183RD ST, BRONX, NY, 10453, USA (Type of address: Service of Process)
2002-07-22 2006-07-26 Address 130 SOUNDVIEW DRIVE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220608003432 2021-12-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-23
190708002026 2019-07-08 BIENNIAL STATEMENT 2018-07-01
120807002384 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100806002618 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080807003043 2008-08-07 BIENNIAL STATEMENT 2008-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State