Name: | DANGO'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2000 (24 years ago) |
Entity Number: | 2588538 |
ZIP code: | 12828 |
County: | Warren |
Place of Formation: | New York |
Address: | 15 CASHMERE, FORT EDWARD, NY, United States, 12828 |
Principal Address: | 156 MAPLE ST, GLENS FALLS, NY, United States, 12801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID F JOHNSON | Chief Executive Officer | 8 TERRY DRIVE, SOUTH GLENS FALLS, NY, United States, 12803 |
Name | Role | Address |
---|---|---|
DANGO'S, INC. | DOS Process Agent | 15 CASHMERE, FORT EDWARD, NY, United States, 12828 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-25-200895 | Alcohol sale | 2025-01-15 | 2025-01-15 | 2025-01-31 | 1393 ST RT 9, FORT EDWARD, NY, 12828 | Food & Beverage Business |
0340-23-234189 | Alcohol sale | 2024-07-30 | 2024-07-30 | 2025-01-31 | 1393 ST RT 9, FORT EDWARD, New York, 12828 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-31 | 2023-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-30 | 2023-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-09-03 | 2018-04-30 | Address | 156 MAPLE ST, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office) |
2010-09-03 | 2013-03-26 | Address | 8 TERRY DRIVE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process) |
2005-01-26 | 2010-09-03 | Address | 156 MAPLE ST, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181205006607 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
180430006212 | 2018-04-30 | BIENNIAL STATEMENT | 2016-12-01 |
130326006285 | 2013-03-26 | BIENNIAL STATEMENT | 2012-12-01 |
110223002917 | 2011-02-23 | BIENNIAL STATEMENT | 2010-12-01 |
100903002689 | 2010-09-03 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State