Name: | DANALLISON ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1997 (28 years ago) |
Entity Number: | 2192881 |
ZIP code: | 11951 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 306 MASTIC RD, MASTIC BEACH, NY, United States, 11951 |
Principal Address: | 31 MILL POND LN, EAST MORICHES, NY, United States, 11940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 306 MASTIC RD, MASTIC BEACH, NY, United States, 11951 |
Name | Role | Address |
---|---|---|
LAURA BUCCOS | Chief Executive Officer | 306 MASTIC RD, MASTIC BEACH, NY, United States, 11951 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-26 | 2008-02-04 | Address | PO BOX 888, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
1997-10-24 | 2008-02-04 | Address | C/O LAURA BUCCOS, P.O. BOX 888, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091125002022 | 2009-11-25 | BIENNIAL STATEMENT | 2009-10-01 |
080204002206 | 2008-02-04 | BIENNIAL STATEMENT | 2007-10-01 |
031015002112 | 2003-10-15 | BIENNIAL STATEMENT | 2003-10-01 |
011010002429 | 2001-10-10 | BIENNIAL STATEMENT | 2001-10-01 |
000126002278 | 2000-01-26 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State