Search icon

DENICE, INC.

Company Details

Name: DENICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2006 (18 years ago)
Entity Number: 3403832
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 2065 E 13TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR BALLAH Chief Executive Officer 2065 E 13TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
DENICE, INC. DOS Process Agent 2065 E 13TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-08-27 2014-08-06 Address 1407 BROADWAY, SUITE 1721A, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-08-27 2014-08-06 Address 1407 BROADWAY, SUITE 1721A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-08-27 2014-08-06 Address 1407 BROADWAY, SUITE 1721A, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-07-30 2012-08-27 Address 2065 E 13TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2008-07-30 2012-08-27 Address 2065 E 13TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2006-08-23 2012-08-27 Address 2065 EAST 13TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2006-08-23 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140806007150 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120827002220 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100819002789 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080730002414 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060823000086 2006-08-23 CERTIFICATE OF INCORPORATION 2006-08-23

Date of last update: 18 Jan 2025

Sources: New York Secretary of State