Name: | C. DANIELE & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1947 (78 years ago) |
Date of dissolution: | 12 Apr 2004 |
Entity Number: | 79459 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 220 EAST 125TH STREET, NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 EAST 125TH STREET, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
ALDO DANIELE | Chief Executive Officer | 220 EAST 125TH STREET, NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-06 | 1994-03-29 | Address | 46-04 196TH PLACE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 1994-03-29 | Address | 46-04 196TH PLACE, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
1947-03-11 | 1988-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1947-03-11 | 1994-03-29 | Address | 220-222 EAST 125TH ST., NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040412000479 | 2004-04-12 | CERTIFICATE OF DISSOLUTION | 2004-04-12 |
030226002969 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010320002357 | 2001-03-20 | BIENNIAL STATEMENT | 2001-03-01 |
990312002106 | 1999-03-12 | BIENNIAL STATEMENT | 1999-03-01 |
970307002297 | 1997-03-07 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State