Name: | J.N.J. DANIGGELIS AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1999 (25 years ago) |
Entity Number: | 2450312 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1969 JERICHO TPKE., UNIT 4, EAST NORTHPORT, NY, United States, 11731 |
Principal Address: | 1969 JERICHO TPKE, UNIT 4, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DANIGGELIS | Chief Executive Officer | 1969 JERICHO TPKE, UNIT 4, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1969 JERICHO TPKE., UNIT 4, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-08-19 | Address | 1969 JERICHO TPKE, UNIT 4, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2002-01-28 | 2024-08-19 | Address | 1969 JERICHO TPKE, UNIT 4, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1999-12-15 | 2024-08-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-12-15 | 2024-08-19 | Address | 1969 JERICHO TPKE., UNIT 4, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819002695 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
120509002713 | 2012-05-09 | BIENNIAL STATEMENT | 2011-12-01 |
091214002276 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071219003028 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060301003025 | 2006-03-01 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State