DANICK INDUSTRIES, INC.

Name: | DANICK INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2011 (14 years ago) |
Entity Number: | 4085447 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Principal Address: | 212-11 29 AVE, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
GABRIEL COLMENARES | Chief Executive Officer | 80 WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-02 | 2024-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-04-25 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-04-25 | 2011-10-13 | Address | 90 WEST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180103002061 | 2018-01-03 | BIENNIAL STATEMENT | 2017-04-01 |
120814000093 | 2012-08-14 | CERTIFICATE OF AMENDMENT | 2012-08-14 |
111013000381 | 2011-10-13 | CERTIFICATE OF CHANGE | 2011-10-13 |
110425000141 | 2011-04-25 | CERTIFICATE OF INCORPORATION | 2011-04-25 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State