DANALICE GROUP INC.

Name: | DANALICE GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2016 (9 years ago) |
Entity Number: | 4923739 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | 645 allerton ave, BRONX, NY, United States, 10467 |
Principal Address: | 645 ALLERTON AVE, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 645 allerton ave, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
COMFORT OBAMWONYI | Chief Executive Officer | 645 ALLERTON AVE, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-18 | 2025-06-18 | Address | 645 ALLERTON AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2025-06-18 | 2025-06-18 | Address | 271 NORTH AVE SUITE 1001, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2025-06-16 | 2025-06-18 | Address | 271 north ave ste 1001, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2025-06-16 | 2025-06-18 | Address | 645 ALLERTON AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2025-06-13 | 2025-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250618000148 | 2025-06-17 | AMENDMENT TO BIENNIAL STATEMENT | 2025-06-17 |
250616004174 | 2025-06-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-13 |
240324000251 | 2024-03-24 | BIENNIAL STATEMENT | 2024-03-24 |
231130021131 | 2023-11-29 | CERTIFICATE OF AMENDMENT | 2023-11-29 |
160404010110 | 2016-04-04 | CERTIFICATE OF INCORPORATION | 2016-04-04 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State