DANCOR, INC.

Name: | DANCOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2000 (25 years ago) |
Entity Number: | 2478821 |
ZIP code: | 11764 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 HARBOR BEACH RD, MILLER PLACE, NY, United States, 11764 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 HARBOR BEACH RD, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
LISA STEIN | Chief Executive Officer | 5 HARBOR BEACH RD, MILLER PLACE, NY, United States, 11764 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-11 | 2025-06-16 | Address | 5 HARBOR BEACH RD, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2000-02-28 | 2025-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-02-28 | 2025-06-16 | Address | 5 HARBOR BEACH RD, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250616003789 | 2025-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-06 |
140403002140 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
120406002837 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100304002632 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
080206002895 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State