DANFOSS INC.
Headquarter
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT WILKENS | Chief Executive Officer | 7941 CORPORATE DR, BALTIMORE, MD, United States, 21236 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State