Name: | DANCHRIS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2000 (25 years ago) |
Entity Number: | 2508667 |
ZIP code: | 07675 |
County: | Rockland |
Place of Formation: | New York |
Address: | 132 SECOND AVE, WESTWOOD, NJ, United States, 07675 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 SECOND AVE, WESTWOOD, NJ, United States, 07675 |
Name | Role | Address |
---|---|---|
WILLIAM VOLZ | Chief Executive Officer | 132 SECOND AVE, WESTWOOD, NJ, United States, 07675 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-26 | 2004-12-08 | Address | 132 SECOND AVENUE, WESTWOOD, NJ, 07675, USA (Type of address: Service of Process) |
2002-08-12 | 2004-12-08 | Address | 7 RED BUD LN, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer) |
2002-08-12 | 2004-12-08 | Address | 7 RED BUD LN, BLAUVELT, NY, 10913, USA (Type of address: Principal Executive Office) |
2002-08-12 | 2003-02-26 | Address | 7 RED BUD LN, BLAUVELT, NY, 10913, USA (Type of address: Service of Process) |
2000-05-10 | 2002-08-12 | Address | 7 RED BUD LANE, BLAUVELT, NY, 10913, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120622006177 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
100811002371 | 2010-08-11 | BIENNIAL STATEMENT | 2010-05-01 |
080514002779 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
041208003045 | 2004-12-08 | BIENNIAL STATEMENT | 2004-05-01 |
030226000422 | 2003-02-26 | CERTIFICATE OF CHANGE | 2003-02-26 |
020812002299 | 2002-08-12 | BIENNIAL STATEMENT | 2002-05-01 |
000510000599 | 2000-05-10 | CERTIFICATE OF INCORPORATION | 2000-05-10 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State