DENSON, INC.

Name: | DENSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2016 (9 years ago) |
Entity Number: | 4907185 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 376 E MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS MURPHY | Chief Executive Officer | 376 E MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
DENSON, INC. | DOS Process Agent | 376 E MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 376 E MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2020-11-09 | 2024-03-01 | Address | 376 E MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2020-11-09 | 2024-03-01 | Address | 376 E MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2017-05-08 | 2020-11-09 | Address | 6077 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2016-03-04 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301037851 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220403000753 | 2022-04-03 | BIENNIAL STATEMENT | 2022-03-01 |
201109060870 | 2020-11-09 | BIENNIAL STATEMENT | 2020-03-01 |
170508000222 | 2017-05-08 | CERTIFICATE OF CHANGE | 2017-05-08 |
160304000324 | 2016-03-04 | CERTIFICATE OF INCORPORATION | 2016-03-04 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State