Search icon

DANFOSS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DANFOSS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1999 (26 years ago)
Date of dissolution: 03 Dec 2009
Entity Number: 2333088
ZIP code: 10011
County: Monroe
Place of Formation: Delaware
Principal Address: 7941 CORPORATE DR, BALTIMORE, MD, United States, 21236
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT WILKENS Chief Executive Officer 7941 CORPORATE DR, BALTIMORE, MD, United States, 21236

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
CORP_54973128
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
1999-01-08 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-01-08 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091203000111 2009-12-03 CERTIFICATE OF TERMINATION 2009-12-03
090416002176 2009-04-16 BIENNIAL STATEMENT 2009-01-01
070321002761 2007-03-21 BIENNIAL STATEMENT 2007-01-01
050317002356 2005-03-17 BIENNIAL STATEMENT 2005-01-01
030117002458 2003-01-17 BIENNIAL STATEMENT 2003-01-01

Court Cases

Court Case Summary

Filing Date:
1998-12-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WATKINS
Party Role:
Plaintiff
Party Name:
DANFOSS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State