Name: | DANALEX GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1991 (34 years ago) |
Entity Number: | 1519587 |
ZIP code: | 14098 |
County: | Niagara |
Place of Formation: | New York |
Address: | 142 S MAIN STREET, LYNDONVILLE, NY, United States, 14098 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS M THOMPSON | Chief Executive Officer | 142 S MAIN STREET, LYNDONVILLE, NY, United States, 14098 |
Name | Role | Address |
---|---|---|
DENNIS M THOMPSON | DOS Process Agent | 142 S MAIN STREET, LYNDONVILLE, NY, United States, 14098 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-02 | 2011-04-04 | Address | 5 SUNNYSIDE ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2009-03-02 | 2011-04-04 | Address | 5 SUNNYSIDE ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2009-03-02 | 2011-04-04 | Address | 5 SUNNYSIDE ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2003-03-12 | 2009-03-02 | Address | 7556 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2003-03-12 | 2009-03-02 | Address | 7556 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130321002097 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110404002300 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090302002033 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070326003134 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050406002469 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State