DANACIO CORPORATION

Name: | DANACIO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2007 (18 years ago) |
Entity Number: | 3486307 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 ASKINS PLACE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS LUCENTE | DOS Process Agent | 1 ASKINS PLACE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
DENNIS LUCENTE | Chief Executive Officer | 1 ASKINS PLACE, NEW ROCHELLE, NY, United States, 10801 |
Number | Type | Address | Description |
---|---|---|---|
659986 | Plant Dealers | 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801 | Garden Center |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-05-06 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-06 | 2023-05-06 | Address | 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-05-06 | 2025-04-10 | Address | 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-05-06 | 2025-04-10 | Address | 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410002280 | 2025-04-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-03 |
230506000509 | 2023-05-06 | BIENNIAL STATEMENT | 2023-03-01 |
210303060049 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190307060262 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170302007198 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State