Search icon

DANCO & SON REALTY INC.

Company Details

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

Agent

Name Role Address
JAMIE CONNORS Agent 2624 PECONIC AVE, SEAFORD, NY, 11783

DOS Process Agent

Name Role Address
DANCO & SON REALTY INC. DOS Process Agent 380 Whitehall St., Lynbrook, NY, United States, 11563

Chief Executive Officer

Name Role Address
JAMIE CONNORS Chief Executive Officer 380 WHITEHALL ST., LYNBROOK, NY, United States, 11563

History

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)

Filings

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