Search icon

DANE ENERGY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DANE ENERGY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1994 (31 years ago)
Date of dissolution: 24 May 2016
Entity Number: 1823121
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: D'AGOSTINO LAW OFFICES PC, 427 BEDFORD RD STE 150, PLEASANTVILLE, NY, United States, 10570
Principal Address: 2 MIDLAND GARDENS, 4A, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCI RISI Chief Executive Officer 2 MIDLAND GARDENS, 4A, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
CHARLES A D'AGOSTINO DOS Process Agent D'AGOSTINO LAW OFFICES PC, 427 BEDFORD RD STE 150, PLEASANTVILLE, NY, United States, 10570

Form 5500 Series

Employer Identification Number (EIN):
061381920
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2004-07-13 2014-12-10 Address 48 WHEELER AVE, 1ST FL, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2004-07-13 2014-12-10 Address 48 WHEELER AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2000-06-27 2004-07-13 Address 45 KNOLLWOOD RD 4TH FLR, ELMSFORD, NY, 10530, USA (Type of address: Principal Executive Office)
2000-06-27 2004-07-13 Address MAUREEN V RISI, 45 KNOLLWOOD RD 4TH FLR, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2000-06-27 2014-12-10 Address 30 QUAKER HILL DRIVE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160524000448 2016-05-24 CERTIFICATE OF DISSOLUTION 2016-05-24
141210002042 2014-12-10 BIENNIAL STATEMENT 2014-05-01
040713002304 2004-07-13 BIENNIAL STATEMENT 2004-05-01
020508002723 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000627002618 2000-06-27 BIENNIAL STATEMENT 2000-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State