Search icon

DANCE EXPRESS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL FERRARO Chief Executive Officer 25-11 GIBBS ROAD, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
DANCE EXPRESS, INC. DOS Process Agent 46 NORTH UMBERLAND DRIVE, 25-11 GIBBS RD, SHOREHAM, NY, United States, 11786

History

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)

Filings

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