Name: | DANCE EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2003 (21 years ago) |
Entity Number: | 2965258 |
ZIP code: | 11786 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 46 NORTH UMBERLAND DRIVE, 25-11 GIBBS RD, SHOREHAM, NY, United States, 11786 |
Principal Address: | 46 NORTHUMBERLAND DR, SHOREHAM, NY, United States, 11786 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL FERRARO | Chief Executive Officer | 25-11 GIBBS ROAD, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
DANCE EXPRESS, INC. | DOS Process Agent | 46 NORTH UMBERLAND DRIVE, 25-11 GIBBS RD, SHOREHAM, NY, United States, 11786 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-14 | 2019-12-10 | Address | THE ULTIMTE DANCE ZONE, 25-11 GIBBS RD, CORAM, NY, 11727, USA (Type of address: Service of Process) |
2009-10-07 | 2011-10-14 | Address | THE ULTIMATE DANCE INC., 1850 J RTE 112, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2009-10-07 | 2011-10-14 | Address | 46 NORTH CUMBERLAND DR, SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office) |
2009-10-07 | 2011-10-14 | Address | 1850 J RTE 112, CORAM, NY, 11727, USA (Type of address: Service of Process) |
2005-11-22 | 2009-10-07 | Address | 46 N UMBERLAND DR, SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office) |
2005-11-22 | 2009-10-07 | Address | THE ULTIMATE DANCE ZONE, 1850J RTE 112, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2003-10-15 | 2009-10-07 | Address | 1850J ROUTE 112, CORAM, NY, 11727, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191210060398 | 2019-12-10 | BIENNIAL STATEMENT | 2019-10-01 |
131106002201 | 2013-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
111014002263 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091007002056 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071005002871 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
051122003328 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
031015000350 | 2003-10-15 | CERTIFICATE OF INCORPORATION | 2003-10-15 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State