Name: | DAN-ELLEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1962 (63 years ago) |
Date of dissolution: | 19 Jan 2006 |
Entity Number: | 145370 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 152 MADISON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JEFFREY MARCUS | Chief Executive Officer | 152 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-15 | 1998-02-10 | Address | 500 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1995-08-02 | 1995-12-15 | Address | 500 5TH AVE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
1962-02-23 | 1962-12-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1962-02-23 | 1995-08-02 | Address | 21 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180110010 | 2018-01-10 | ASSUMED NAME CORP INITIAL FILING | 2018-01-10 |
060119000955 | 2006-01-19 | CERTIFICATE OF DISSOLUTION | 2006-01-19 |
040129002322 | 2004-01-29 | BIENNIAL STATEMENT | 2004-02-01 |
020208002752 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
000310002247 | 2000-03-10 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State