-
Home Page
›
-
Counties
›
-
Queens
›
-
11001
›
-
DANJO AUTOMOTIVE CORP.
Company Details
Name: |
DANJO AUTOMOTIVE CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 Mar 2005 (20 years ago)
|
Date of dissolution: |
27 Apr 2011 |
Entity Number: |
3176621 |
ZIP code: |
11001
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
JOSEPH PASSARELLI, 43-43 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11001 |
Contact Details
Phone
+1 718-361-6900
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
JOSEPH PASSARELLI, 43-43 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11001
|
Licenses
Number |
Status |
Type |
Date |
End date |
1104390-DCA
|
Inactive
|
Business
|
2002-03-26
|
2009-07-31
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1978137
|
2011-04-27
|
DISSOLUTION BY PROCLAMATION
|
2011-04-27
|
060602000002
|
2006-06-02
|
CERTIFICATE OF AMENDMENT
|
2006-06-02
|
050314000645
|
2005-03-14
|
CERTIFICATE OF INCORPORATION
|
2005-03-14
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
97926
|
LL VIO
|
INVOICED
|
2008-06-19
|
4000
|
LL - License Violation
|
658006
|
RENEWAL
|
INVOICED
|
2007-05-29
|
600
|
Secondhand Dealer Auto License Renewal Fee
|
32910
|
APPEAL
|
INVOICED
|
2006-01-03
|
25
|
Appeal Filing Fee
|
658007
|
RENEWAL
|
INVOICED
|
2005-07-18
|
600
|
Secondhand Dealer Auto License Renewal Fee
|
32911
|
APPEAL
|
INVOICED
|
2005-03-29
|
25
|
Appeal Filing Fee
|
1476697
|
LL VIO
|
INVOICED
|
2004-07-07
|
3150
|
LL - License Violation
|
658008
|
RENEWAL
|
INVOICED
|
2003-05-23
|
600
|
Secondhand Dealer Auto License Renewal Fee
|
509231
|
LICENSE
|
INVOICED
|
2002-03-26
|
450
|
Secondhand Dealer Auto License Fee
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0303651
|
Insurance
|
2003-07-28
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
1124000
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
1
|
Filing Date |
2003-07-28
|
Termination Date |
2005-10-24
|
Pretrial Conference Date |
2005-08-22
|
Section |
1332
|
Sub Section |
IN
|
Status |
Terminated
|
Parties
Name |
DANJO AUTOMOTIVE CORP.
|
Role |
Plaintiff
|
|
Name |
SENTRY SELECT INSURANCE COMPAN
|
Role |
Defendant
|
|
|
0703147
|
Other Contract Actions
|
2007-08-01
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
1
|
Filing Date |
2007-08-01
|
Termination Date |
2007-12-07
|
Date Issue Joined |
2007-10-17
|
Section |
1332
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State