Name: | DAMCO A/S |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 2007 (17 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3576678 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Denmark |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | KALK BRAENDERIHAVNSGADE 4, COPEN HAGEN 2100, Denmark |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARTIN THAYSEM | Chief Executive Officer | KALK BRAENDERIHAVNSGADE 4, COPEN HAGEN 210, Denmark |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48153 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48154 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2051800 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
091002002274 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071005000105 | 2007-10-05 | APPLICATION OF AUTHORITY | 2007-10-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State