Search icon

DANJO ENTERPRISE, INC.

Company Details

Name: DANJO ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1995 (29 years ago)
Date of dissolution: 25 May 2007
Entity Number: 1968462
ZIP code: 10954
County: Rockland
Place of Formation: New York
Principal Address: 8 PHEASANT DRIVE, WEST NYACK, NY, United States, 10994
Address: 156 GRANDVIEW AVENUE, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 GRANDVIEW AVENUE, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
JOSEPH FITZPATRICK Chief Executive Officer 8 PHEASANT DRIVE, WEST NYACK, NY, United States, 10994

Filings

Filing Number Date Filed Type Effective Date
070525000082 2007-05-25 CERTIFICATE OF DISSOLUTION 2007-05-25
060104002022 2006-01-04 BIENNIAL STATEMENT 2005-10-01
031024002499 2003-10-24 BIENNIAL STATEMENT 2003-10-01
011012002509 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991110002275 1999-11-10 BIENNIAL STATEMENT 1999-10-01
971231002314 1997-12-31 BIENNIAL STATEMENT 1997-10-01
951026000715 1995-10-26 CERTIFICATE OF INCORPORATION 1995-10-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State