THE DANNON COMPANY, INC.

Name: | THE DANNON COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1981 (44 years ago) |
Date of dissolution: | 22 Jun 2018 |
Entity Number: | 724483 |
ZIP code: | 10960 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Principal Address: | 100 HILLSIDE AVENUE, WHITE PLAINS, NY, United States, 10603 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SERGIO FUSTER | Chief Executive Officer | 100 HILLSIDE AVENUE, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2015-09-18 | 2017-09-01 | Address | 100 HILLSIDE AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2011-09-09 | 2015-09-18 | Address | 100 HILLSIDE AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2006-03-07 | 2011-09-09 | Address | 100 HILLSIDE AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2006-03-07 | 2010-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-10 | 2010-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180622000210 | 2018-06-22 | CERTIFICATE OF TERMINATION | 2018-06-22 |
170901006899 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150918006185 | 2015-09-18 | BIENNIAL STATEMENT | 2015-09-01 |
130916006504 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
110909002774 | 2011-09-09 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State