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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DANAC, INC., RHODE ISLAND | 000023124 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
NIELS PETER DAHL % THE CORP | DOS Process Agent | PO BOX 499, NEW ROCHELLE, NY, United States, 10802 |
Name | Role | Address |
---|---|---|
NIELS PETER DAHL | Agent | %THE CORP, 56 HARRISON ST, NEW ROCHELLE, NY, 10801 |
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) |
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 |
725154-2 | 1968-12-26 | CERTIFICATE OF AMENDMENT | 1968-12-26 |
722005-4 | 1968-12-09 | CERTIFICATE OF INCORPORATION | 1968-12-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State