DANTON HOLDING, INC.

Name: | DANTON HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1979 (46 years ago) |
Date of dissolution: | 21 Dec 2018 |
Entity Number: | 594432 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BARBARA DALY | Chief Executive Officer | C/O AMERICAN CONTINETAL PROP, 460 PARK AVE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-04 | 2011-12-13 | Address | C/O AMERICAN CONTINETAL PROP, 400 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-01-04 | 2011-12-13 | Address | 400 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-11-18 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-05-05 | 2019-01-28 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1979-11-26 | 2003-05-05 | Address | 630 FIFTH AVE, SUITE 3725, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-9787 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-9786 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181221000506 | 2018-12-21 | CERTIFICATE OF MERGER | 2018-12-21 |
171115006169 | 2017-11-15 | BIENNIAL STATEMENT | 2017-11-01 |
151110006282 | 2015-11-10 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State