Search icon

DANZAS CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DANZAS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2005 (20 years ago)
Entity Number: 3147825
ZIP code: 12207
County: Queens
Place of Formation: Ohio
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1210 SOUTH PINE ISLAND ROAD, LEGAL DEPT, PLANTATION, FL, United States, 33324

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TIM ROBERTSON Chief Executive Officer 1210 SOUTH PINE ISLAND ROAD, LEGAL DEPT, PLANTATION, FL, United States, 33324

Links between entities

Type:
Headquarter of
Company Number:
43757F
State:
ALASKA
Type:
Headquarter of
Company Number:
db50cbf8-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0254715
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P08098
State:
FLORIDA
Type:
Headquarter of
Company Number:
275620
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_19373941
State:
ILLINOIS

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 1210 SOUTH PINE ISLAND ROAD, 1ST FL. LEGAL DEPT, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 1210 SOUTH PINE ISLAND ROAD, LEGAL DEPT, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer)
2024-08-01 2025-01-01 Address 1210 SOUTH PINE ISLAND ROAD, 1ST FL. LEGAL DEPT, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 1210 SOUTH PINE ISLAND ROAD, 1ST FL. LEGAL DEPT, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer)
2024-08-01 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250101004898 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240801034318 2024-07-31 CERTIFICATE OF CHANGE BY ENTITY 2024-07-31
230121000220 2023-01-21 BIENNIAL STATEMENT 2023-01-01
210202000058 2021-02-02 CERTIFICATE OF CHANGE 2021-02-02
210121060056 2021-01-21 BIENNIAL STATEMENT 2021-01-01

Court Cases

Court Case Summary

Filing Date:
2018-03-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AFFILIATED FM INSURANCE,
Party Role:
Plaintiff
Party Name:
DANZAS CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TOKIO MARINE & NICHIDO ,
Party Role:
Plaintiff
Party Name:
DANZAS CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-07-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PLUS ULTRA COMPANIA
Party Role:
Plaintiff
Party Name:
DANZAS CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State