Search icon

DANA MARIE LTD.

Company Details

Name: DANA MARIE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1981 (44 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 726403
ZIP code: 11223
County: Kings
Place of Formation: New York
Principal Address: 19555 E COUNTRY CLUB DRIVE, #8-301, AVENTURA, FL, United States, 33180
Address: 807 AVENUE R, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK MIZRAHI DOS Process Agent 807 AVENUE R, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
JACK MIZRAHI Chief Executive Officer 19555 E COUNTRY CLUB DRIVE, APT #8-301, AVENTURA, FL, United States, 33180

Form 5500 Series

Employer Identification Number (EIN):
112578533
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1997-10-08 2011-10-13 Address 807 AVE R, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1992-11-23 2011-10-13 Address 807 AVENUE R, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1992-11-23 2011-10-13 Address 807 AVENUE R, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1981-10-05 1997-10-08 Address 807 AVE R., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245993 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
131107002187 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111013002059 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091007002281 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071010002713 2007-10-10 BIENNIAL STATEMENT 2007-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State