DAN ENTERPRISES USA, INC.

Name: | DAN ENTERPRISES USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2007 (18 years ago) |
Entity Number: | 3498357 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 675 BRITTON AVENUE, STATEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYKOLA VERETCHAK | Chief Executive Officer | 675 BRITTON AVENUE, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
DAN ENTERPRISES USA, INC. | DOS Process Agent | 675 BRITTON AVENUE, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-18 | 2023-07-18 | Address | 675 BRITTON AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2016-12-02 | 2023-07-18 | Address | 675 BRITTON AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
2013-04-23 | 2016-12-02 | Address | 675 BRITTON AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office) |
2013-04-23 | 2016-12-02 | Address | 675 BRITTON AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
2009-04-09 | 2023-07-18 | Address | 675 BRITTON AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718003173 | 2023-07-18 | BIENNIAL STATEMENT | 2023-04-01 |
210816001698 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
190820060219 | 2019-08-20 | BIENNIAL STATEMENT | 2019-04-01 |
170810006339 | 2017-08-10 | BIENNIAL STATEMENT | 2017-04-01 |
161202006267 | 2016-12-02 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State