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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
HANS TOGGWEILER | Chief Executive Officer | 33 WASHINGTON ST, 14TH FL, NEWARK, NJ, United States, 07102 |
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 |
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