Search icon

DN TANKS, INC.

Company Details

Name: DN TANKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2011 (14 years ago)
Entity Number: 4114868
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 11 Teal Road, WAKEFIELD, MA, United States, 01880

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM CROWLEY Chief Executive Officer 11 TEAL ROAD, WAKEFIELD, MA, United States, 01880

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 11 TEAL ROAD, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 11 TEAL RD, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-07-02 2023-07-03 Address 11 TEAL RD, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
2012-06-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703001011 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210716001052 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190702060223 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-102781 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170703006919 2017-07-03 BIENNIAL STATEMENT 2017-07-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State