Search icon

DANAC, INC.

Headquarter

Company Details

Name: DANAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1968 (56 years ago)
Date of dissolution: 06 Mar 2000
Entity Number: 171325
ZIP code: 10802
County: Westchester
Place of Formation: New York
Address: PO BOX 499, NEW ROCHELLE, NY, United States, 10802

Shares Details

Shares issued 600

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NIELS PETER DAHL % THE CORP DOS Process Agent PO BOX 499, NEW ROCHELLE, NY, United States, 10802

Agent

Name Role Address
NIELS PETER DAHL Agent %THE CORP, 56 HARRISON ST, NEW ROCHELLE, NY, 10801

Links between entities

Type:
Headquarter of
Company Number:
000023124
State:
RHODE ISLAND

History

Start date End date Type Value
1981-08-18 1984-07-02 Address % DANAC, INC., P.O. BOX 499, NEW ROCHELLE, NY, 10802, USA (Type of address: Registered Agent)
1981-08-18 1984-07-02 Address % DANAC, INC., P. O. BOX 499, NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process)
1968-12-09 1981-06-12 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1968-12-09 1981-08-18 Address 170 OVERLOOD CIRCLE, NEW ROCHELLE, NY, 10804, USA (Type of address: Registered Agent)
1968-12-09 1981-08-18 Address 170 OVERLOOK CIRCLE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000306000743 2000-03-06 CERTIFICATE OF DISSOLUTION 2000-03-06
C194090-2 1992-11-18 ASSUMED NAME CORP INITIAL FILING 1992-11-18
B119123-4 1984-07-02 CERTIFICATE OF AMENDMENT 1984-07-02
A790544-3 1981-08-18 CERTIFICATE OF AMENDMENT 1981-08-18
A773411-4 1981-06-12 CERTIFICATE OF AMENDMENT 1981-06-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State