Name: | DANMAXX TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 2017 (8 years ago) |
Date of dissolution: | 11 Dec 2024 |
Entity Number: | 5082460 |
ZIP code: | 11228 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 139 S PENATAQUIT AVE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
MICHAEL MAURRASSE | Chief Executive Officer | 139 S PENATAQUIT AVE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-28 | 2024-12-28 | Address | 139 S PENATAQUIT AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2017-02-08 | 2024-12-11 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2017-02-08 | 2024-12-28 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-02-08 | 2024-12-28 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241228000504 | 2024-12-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-11 |
190228060208 | 2019-02-28 | BIENNIAL STATEMENT | 2019-02-01 |
170208000823 | 2017-02-08 | CERTIFICATE OF INCORPORATION | 2017-02-08 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State