Name: | DANCO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1904 (121 years ago) |
Entity Number: | 25794 |
ZIP code: | 30004 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2302 ABBEY CT, ALPHARETTA, GA, United States, 30004 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2302 ABBEY CT, ALPHARETTA, GA, United States, 30004 |
Name | Role | Address |
---|---|---|
THOMAS E DANNEMILLER, JR | Chief Executive Officer | 2302 ABBEY CT, ALPHARETTA, GA, United States, 30004 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-22 | 2004-06-23 | Address | 1100 ABBEY CT, STE 300, ALPHARETTA, GA, 30004, 6010, USA (Type of address: Service of Process) |
2000-06-22 | 2004-06-23 | Address | 1100 ABBEY CT, STE 300, ALPHARETTA, GA, 30004, 6010, USA (Type of address: Chief Executive Officer) |
2000-06-22 | 2004-06-23 | Address | 1100 ABBEY CT, STE 300, ALPHARETTA, GA, 30004, 6010, USA (Type of address: Principal Executive Office) |
1994-08-01 | 2000-06-22 | Address | 13645 FREEMANVILLE ROAD, ALPHARETTA, GA, 30201, USA (Type of address: Chief Executive Officer) |
1994-08-01 | 2000-06-22 | Address | 13645 FREEMANVILLE ROAD, ALPHARETTA, GA, 30201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161130006380 | 2016-11-30 | BIENNIAL STATEMENT | 2016-05-01 |
140506007555 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120508006300 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100520002944 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080521002021 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State