Search icon

DAN SERVICES, INC.

Company Details

Name: DAN SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2003 (22 years ago)
Entity Number: 2913041
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Principal Address: 6 WEST COLONY PLACE, DURHAM, NC, United States, 27705
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM M ZIEFLE Chief Executive Officer 6 WEST COLONY PLACE, DURHAM, NC, United States, 27705

History

Start date End date Type Value
2023-05-24 2023-05-24 Address 6 WEST COLONY PLACE, DURHAM, NC, 27705, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-05-25 2023-05-24 Address 6 WEST COLONY PLACE, DURHAM, NC, 27705, USA (Type of address: Chief Executive Officer)
2009-06-01 2012-09-25 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-05-05 2012-08-24 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-05-05 2009-06-01 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-06-11 2011-05-25 Address 6 WEST COLONY PLACE, DURHAM, NC, 27705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230524002737 2023-05-24 BIENNIAL STATEMENT 2023-05-01
210503061704 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190513060409 2019-05-13 BIENNIAL STATEMENT 2019-05-01
SR-88661 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88660 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170503006193 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150507006268 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130501006397 2013-05-01 BIENNIAL STATEMENT 2013-05-01
120925001191 2012-09-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-25
120824001251 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24

Date of last update: 19 Jan 2025

Sources: New York Secretary of State