Name: | DANCO & SON REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2011 (14 years ago) |
Entity Number: | 4058187 |
ZIP code: | 11563 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 380 Whitehall St., Lynbrook, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMIE CONNORS | Agent | 2624 PECONIC AVE, SEAFORD, NY, 11783 |
Name | Role | Address |
---|---|---|
DANCO & SON REALTY INC. | DOS Process Agent | 380 Whitehall St., Lynbrook, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
JAMIE CONNORS | Chief Executive Officer | 380 WHITEHALL ST., LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 2624 PECONIC AVENUE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2021-05-14 | 2025-02-26 | Address | 2624 PECONIC AVE, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
2018-05-22 | 2025-02-26 | Address | 2624 PECONIC AVENUE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2015-03-10 | 2025-02-26 | Address | 2624 PECONIC AVE, SEAFORD, NY, 11783, USA (Type of address: Registered Agent) |
2015-03-10 | 2021-05-14 | Address | 2624 PECONIC AVE, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
2011-02-22 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-02-22 | 2015-03-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2011-02-22 | 2015-03-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226001068 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
230205000491 | 2023-02-05 | BIENNIAL STATEMENT | 2023-02-01 |
210514060621 | 2021-05-14 | BIENNIAL STATEMENT | 2021-02-01 |
190624060387 | 2019-06-24 | BIENNIAL STATEMENT | 2019-02-01 |
180522002007 | 2018-05-22 | BIENNIAL STATEMENT | 2017-02-01 |
150310000624 | 2015-03-10 | CERTIFICATE OF CHANGE | 2015-03-10 |
110222000725 | 2011-02-22 | CERTIFICATE OF INCORPORATION | 2011-02-22 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State