Search icon

DANCHRIS, CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 SECOND AVE, WESTWOOD, NJ, United States, 07675

Chief Executive Officer

Name Role Address
WILLIAM VOLZ Chief Executive Officer 132 SECOND AVE, WESTWOOD, NJ, United States, 07675

History

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)

Filings

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