Name: | E. DANKOWITZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2003 (22 years ago) |
Entity Number: | 2867131 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 45 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Principal Address: | 45 W 47TH ST, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-575-6980
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDITH DANKOWITZ | Chief Executive Officer | 45 W 47TH ST 2ND FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
EDITH DANKOWITZ | DOS Process Agent | 45 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1143741-DCA | Active | Business | 2003-06-25 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-11 | 2017-02-01 | Address | 20 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2015-02-11 | 2017-02-01 | Address | 20 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2015-02-11 | 2017-02-01 | Address | 20 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-12-08 | 2015-02-11 | Address | 10 W 47TH ST, 30, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-03-09 | 2015-02-11 | Address | 10 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170201007365 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150211006403 | 2015-02-11 | BIENNIAL STATEMENT | 2015-02-01 |
141208002071 | 2014-12-08 | BIENNIAL STATEMENT | 2013-02-01 |
130227006227 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110225002630 | 2011-02-25 | BIENNIAL STATEMENT | 2011-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3672029 | RENEWAL | INVOICED | 2023-07-21 | 340 | Secondhand Dealer General License Renewal Fee |
3357225 | RENEWAL | INVOICED | 2021-08-05 | 340 | Secondhand Dealer General License Renewal Fee |
3126157 | SCALE-01 | INVOICED | 2019-12-12 | 20 | SCALE TO 33 LBS |
3062437 | RENEWAL | INVOICED | 2019-07-16 | 340 | Secondhand Dealer General License Renewal Fee |
2649875 | RENEWAL | INVOICED | 2017-08-01 | 340 | Secondhand Dealer General License Renewal Fee |
2130479 | RENEWAL | INVOICED | 2015-07-15 | 340 | Secondhand Dealer General License Renewal Fee |
2130516 | LICENSE REPL | CREDITED | 2015-07-15 | 15 | License Replacement Fee |
1929407 | SCALE-01 | INVOICED | 2015-01-02 | 20 | SCALE TO 33 LBS |
662463 | RENEWAL | INVOICED | 2013-07-25 | 340 | Secondhand Dealer General License Renewal Fee |
662464 | RENEWAL | INVOICED | 2011-07-25 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State