Search icon

DANZAS CORPORATION

Headquarter

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

Links between entities

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

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

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 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
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: Service of Process)
2021-02-02 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-02 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-01-21 2021-02-02 Address C/O DHL HOLDINGS(USA), INC., 1200 SO PINE ISLAND RD STE 600, PLANTATION, FL, 33324, USA (Type of address: Service of Process)
2019-01-07 2024-08-01 Address 1210 SOUTH PINE ISLAND ROAD, 1ST FL. LEGAL DEPT, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer)

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
190107061261 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170104006886 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150102006887 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130102006392 2013-01-02 BIENNIAL STATEMENT 2013-01-01
110131002073 2011-01-31 BIENNIAL STATEMENT 2011-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9804620 Interstate Commerce 1998-07-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 43
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 1998-07-08
Termination Date 1999-03-18
Section 1331

Parties

Name DANZAS CORPORATION
Role Plaintiff
Name ACT IMPORT/EXPORT,
Role Defendant
9705854 Marine Contract Actions 1997-08-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 4
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-08-06
Termination Date 1997-09-08
Section 1701

Parties

Name THE ADHERENCE GROUP,
Role Plaintiff
Name DANZAS CORPORATION
Role Defendant
9600260 Marine Contract Actions 1996-01-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 14
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-01-16
Termination Date 1996-07-19
Date Issue Joined 1996-02-02
Section 1330

Parties

Name DANZAS CORPORATION
Role Plaintiff
Name M/V EVER GLAMOUR,
Role Defendant
9705832 Other Contract Actions 1997-08-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 20
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-08-05
Termination Date 1997-08-28
Section 1502

Parties

Name HARTFORD FIRE INSUR.
Role Plaintiff
Name DANZAS CORPORATION
Role Defendant
0205273 Other Contract Actions 2002-07-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 8
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-07-10
Termination Date 2002-09-24
Section 1502
Status Terminated

Parties

Name PLUS ULTRA COMPANIA
Role Plaintiff
Name DANZAS CORPORATION
Role Defendant
0007200 Other Contract Actions 2000-09-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-09-22
Termination Date 2000-12-22
Section 1332
Status Terminated

Parties

Name LA SEGURIDAD,
Role Plaintiff
Name DANZAS CORPORATION
Role Defendant
0103021 Other Contract Actions 2001-04-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 25
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-04-10
Termination Date 2001-07-23
Section 1331
Status Terminated

Parties

Name AMERICAN HOME
Role Plaintiff
Name DANZAS CORPORATION
Role Defendant
0001044 Other Contract Actions 2000-02-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 14
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-02-14
Termination Date 2000-06-13
Section 1502

Parties

Name TRAVELERS PROPERTY
Role Plaintiff
Name DANZAS CORPORATION
Role Defendant
1802873 Other Contract Actions 2018-03-30 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 190000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-30
Termination Date 2018-07-10
Section 1470
Sub Section 6
Status Terminated

Parties

Name AFFILIATED FM INSURANCE,
Role Plaintiff
Name DANZAS CORPORATION
Role Defendant
9201264 Other Contract Actions 1992-02-21 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-02-21
Termination Date 1992-10-14
Date Issue Joined 1992-02-25
Section 1441

Parties

Name JUNO EXPORT CORP.
Role Plaintiff
Name DANZAS CORPORATION
Role Defendant
1701741 Other Contract Actions 2017-03-08 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1069000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-08
Termination Date 2017-09-29
Date Issue Joined 2017-07-14
Pretrial Conference Date 2017-07-12
Section 1331
Status Terminated

Parties

Name TOKIO MARINE & NICHIDO ,
Role Plaintiff
Name DANZAS CORPORATION
Role Defendant
0200446 Civil Rights Employment 2002-01-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-01-18
Termination Date 2003-02-14
Date Issue Joined 2002-03-07
Section 1331
Sub Section ED
Status Terminated

Parties

Name SAJID
Role Plaintiff
Name A&N RESTORATION INC.
Role Defendant
Name DANZAS CORPORATION
Role Plaintiff
Name CHINA EASTERN CO.
Role Defendant
0003805 Marine Contract Actions 2000-05-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 24
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-05-19
Termination Date 2001-11-09
Date Issue Joined 2000-06-20
Section 1330
Status Terminated

Parties

Name DANZAS CORPORATION
Role Plaintiff
Name STOREHILL ENTERTAIN.,
Role Defendant
9209066 Marine Contract Actions 1992-12-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-12-16
Termination Date 1994-02-28
Date Issue Joined 1993-06-09
Pretrial Conference Date 1993-11-01
Trial Begin Date 1994-01-31
Trial End Date 1994-01-31
Section 1300

Parties

Name DANZAS CORPORATION
Role Plaintiff
Name M/V OOCL BRAVERY,
Role Defendant
9701401 Marine Contract Actions 1997-02-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1997-02-28
Termination Date 1997-04-10
Section 1333

Parties

Name THE ADHERENCE GROUP,
Role Plaintiff
Name DANZAS CORPORATION
Role Defendant
0108952 Insurance 2001-10-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 21
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-10-05
Termination Date 2002-03-28
Date Issue Joined 2002-03-18
Section 1502
Status Terminated

Parties

Name ROYAL AND SUN. INS.
Role Plaintiff
Name DANZAS CORPORATION
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State