DANROSS AGENCY, INC.

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
Name | Role | Address |
---|---|---|
M.S. ARON | Chief Executive Officer | 475 PARK AVE SOUTH 9TH FLR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
M.S. ARON | DOS Process Agent | 475 PARK AVE SOUTH 9TH FLR, NEW YORK, NY, United States, 10016 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State