Search icon

DANI II INC.

Company Details

Name: DANI II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 2001 (24 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2675612
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 2 COUNTRY CLUB DRIVE, PORT WASHINGTON, NY, United States, 11050
Principal Address: 231 WEST 39TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 COUNTRY CLUB DRIVE, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
KIRAT ANAND Chief Executive Officer 231 WEST 39TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2019-08-09 2021-09-22 Address 2 COUNTRY CLUB DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2013-04-12 2021-09-22 Address 231 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-04-12 2019-08-09 Address 231 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-08-28 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-28 2013-04-12 Address 462 7TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210922001735 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190809000175 2019-08-09 CERTIFICATE OF CHANGE 2019-08-09
130924006211 2013-09-24 BIENNIAL STATEMENT 2013-08-01
130412002473 2013-04-12 BIENNIAL STATEMENT 2011-08-01
010828000724 2001-08-28 CERTIFICATE OF INCORPORATION 2001-08-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309958650 0215000 2006-04-26 1407 BROADWAY, NEW YORK, NY, 10018
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2006-04-26
Emphasis L: HHHT120
Case Closed 2006-04-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State