Search icon

DANROSS AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DANROSS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1940 (85 years ago)
Entity Number: 52347
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: 475 PARK AVE SOUTH 9TH FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
M.S. ARON Chief Executive Officer 475 PARK AVE SOUTH 9TH FLR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
M.S. ARON DOS Process Agent 475 PARK AVE SOUTH 9TH FLR, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
135021481
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1996-04-23 2002-08-06 Address 100 CHURCH ST, NEW YORK, NY, 10007, 2699, USA (Type of address: Principal Executive Office)
1996-04-23 2002-08-06 Address 100 CHURCH ST, NEW YORK, NY, 10007, 2699, USA (Type of address: Service of Process)
1996-04-23 2002-08-06 Address 100 CHURCH ST, NEW YORK, NY, 10007, 2699, USA (Type of address: Chief Executive Officer)
1992-12-21 1996-04-23 Address 100 CHURCH ST., NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1992-12-21 1996-04-23 Address 100 CHURCH STREET, NEW YORK, NY, 10007, 2699, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100610002351 2010-06-10 BIENNIAL STATEMENT 2010-04-01
080401002552 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060501002376 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040414002719 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020806002483 2002-08-06 BIENNIAL STATEMENT 2002-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State