Search icon

DANZAS CORPORATION

Company Details

Name: DANZAS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1943 (81 years ago)
Date of dissolution: 30 Dec 2004
Entity Number: 54633
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 33 WASHINGTON ST, 14TH FL, NEWARK, NJ, United States, 07102
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
HANS TOGGWEILER Chief Executive Officer 33 WASHINGTON ST, 14TH FL, NEWARK, NJ, United States, 07102

History

Start date End date Type Value
1993-01-12 2003-12-05 Address 330 120TH AVE NE, BELLEVUE, WA, 98008, USA (Type of address: Chief Executive Officer)
1993-01-12 2003-12-05 Address BOX 6969 330 120TH AVE NE, BELLEVUE, WA, 98008, USA (Type of address: Principal Executive Office)
1983-10-17 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1983-10-17 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1977-11-17 1977-11-17 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 25
1977-11-17 1977-11-17 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 100
1969-02-18 1977-11-17 Shares Share type: PAR VALUE, Number of shares: 11000, Par value: 100
1969-02-18 1969-02-18 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 25
1969-02-18 1977-11-17 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 25
1969-02-18 1969-02-18 Shares Share type: PAR VALUE, Number of shares: 11000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
041230000860 2004-12-30 CERTIFICATE OF MERGER 2004-12-30
040108000359 2004-01-08 CERTIFICATE OF MERGER 2004-01-08
031205002478 2003-12-05 BIENNIAL STATEMENT 2003-10-01
990914001030 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
931028002013 1993-10-28 BIENNIAL STATEMENT 1993-10-01
930112002713 1993-01-12 BIENNIAL STATEMENT 1992-10-01
C003984-2 1989-04-27 CERTIFICATE OF AMENDMENT 1989-04-27
B766340-4 1989-04-14 CERTIFICATE OF MERGER 1989-05-01
B695610-3 1988-10-14 CERTIFICATE OF AMENDMENT 1988-10-14
B029671-3 1983-10-17 CERTIFICATE OF AMENDMENT 1983-10-17

Date of last update: 02 Mar 2025

Sources: New York Secretary of State