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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2180 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
DANIELLE DEVINE | Chief Executive Officer | 2180 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040 |
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) |
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