Name: | DANESS DENTAL DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1968 (57 years ago) |
Entity Number: | 225715 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | MURRAY SCHWARTZ, 101 GEDNEY ST APT 4L, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY SCHWARTZ | Chief Executive Officer | 101 GEDNEY ST, APT 4L, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MURRAY SCHWARTZ, 101 GEDNEY ST APT 4L, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-06 | 2008-07-17 | Address | MURRAY SCHWARTZ, 101 GEDNEY ST, NYACK, NY, 10960, 2221, USA (Type of address: Service of Process) |
2006-07-06 | 2008-07-17 | Address | MURRAY SCHWARTZ, 101 GEDNEY ST, NYACK, NY, 10960, 2221, USA (Type of address: Principal Executive Office) |
2006-07-06 | 2008-07-17 | Address | 101 GEDNEY ST, NYACK, NY, 10960, 2221, USA (Type of address: Chief Executive Officer) |
1998-07-08 | 2006-07-06 | Address | 205 LEXOW AVE, NYACK, NY, 10960, 1007, USA (Type of address: Chief Executive Officer) |
1998-07-08 | 2006-07-06 | Address | 205 LEXOW AVE, NYACK, NY, 10960, 1007, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140714007044 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
120709006112 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100719002671 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
080717002831 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060706002371 | 2006-07-06 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State