Search icon

DANMAXX TECHNOLOGIES, INC.

Company Details

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

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
MICHAEL MAURRASSE Chief Executive Officer 139 S PENATAQUIT AVE, BAY SHORE, NY, United States, 11706

History

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)

Filings

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