Search icon

DANICORP INC.

Company Details

Name: DANICORP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1996 (29 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2004445
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2180 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2180 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
DANIELLE DEVINE Chief Executive Officer 2180 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
1998-08-18 2000-03-30 Address 200-36 46TH AVE., BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1998-08-18 2000-03-30 Address 200-36 46TH AVE., BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1996-02-28 2000-03-30 Address 169 SECOND STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1536695 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
000330002163 2000-03-30 BIENNIAL STATEMENT 2000-02-01
980818002707 1998-08-18 BIENNIAL STATEMENT 1998-02-01
960228000311 1996-02-28 CERTIFICATE OF INCORPORATION 1996-02-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State