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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 GRANDVIEW AVENUE, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
JOSEPH FITZPATRICK | Chief Executive Officer | 8 PHEASANT DRIVE, WEST NYACK, NY, United States, 10994 |
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