DANIEL INTERNATIONAL CORPORATION

Name: | DANIEL INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1978 (47 years ago) |
Date of dissolution: | 25 Apr 1997 |
Entity Number: | 471860 |
ZIP code: | 92698 |
County: | New York |
Place of Formation: | South Carolina |
Address: | 3353 MICHELSON DRIVE, 551M, IRVINE, CA, United States, 92698 |
Principal Address: | 3333 MICHELSON DRIVE, 551M, IRVINE, CA, United States, 92730 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
V. L. KONTNY | Chief Executive Officer | 3333 MICHELSON DRIVE, IRVINE, CA, United States, 92730 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3353 MICHELSON DRIVE, 551M, IRVINE, CA, United States, 92698 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-10 | 1997-04-25 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-10 | 1997-04-25 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1990-01-08 | 1995-03-10 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-01-08 | 1995-03-10 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1986-09-18 | 1990-01-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120803030 | 2012-08-03 | ASSUMED NAME CORP INITIAL FILING | 2012-08-03 |
970425000226 | 1997-04-25 | SURRENDER OF AUTHORITY | 1997-04-25 |
950310000629 | 1995-03-10 | CERTIFICATE OF CHANGE | 1995-03-10 |
940310002484 | 1994-03-10 | BIENNIAL STATEMENT | 1994-02-01 |
930513003181 | 1993-05-13 | BIENNIAL STATEMENT | 1993-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State