Search icon

DANIEL INTERNATIONAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
V. L. KONTNY Chief Executive Officer 3333 MICHELSON DRIVE, IRVINE, CA, United States, 92730

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3353 MICHELSON DRIVE, 551M, IRVINE, CA, United States, 92698

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-01-27
Type:
Planned
Address:
1700 LEXINGTON AVENUE, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State