Search icon

DENALI, CORP.

Company Details

Name: DENALI, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1983 (42 years ago)
Date of dissolution: 04 Nov 2016
Entity Number: 840407
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 4057 BROADWAY, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 212-927-5872

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOON S CHA DOS Process Agent 4057 BROADWAY, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
YOON S. CHA Chief Executive Officer 4057 BROADWAY, NEW YORK, NY, United States, 10032

Licenses

Number Status Type Date End date
0881857-DCA Inactive Business 1996-01-04 2017-12-31

History

Start date End date Type Value
1992-12-08 2007-11-13 Address 4057 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
1992-12-08 2007-11-13 Address 4057 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
1992-12-08 2007-11-13 Address 4057 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1983-11-22 1992-12-08 Address 4057 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161104000851 2016-11-04 CERTIFICATE OF DISSOLUTION 2016-11-04
141230002059 2014-12-30 BIENNIAL STATEMENT 2013-11-01
120123002642 2012-01-23 BIENNIAL STATEMENT 2011-11-01
091201002112 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071113002985 2007-11-13 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2219581 RENEWAL INVOICED 2015-11-19 340 LDJ License Renewal Fee
1560738 RENEWAL INVOICED 2014-01-14 340 LDJ License Renewal Fee
1371741 CNV_MS INVOICED 2012-01-30 15 Miscellaneous Fee
1290606 RENEWAL INVOICED 2011-11-09 340 LDJ License Renewal Fee
155770 LL VIO INVOICED 2011-06-27 1000 LL - License Violation
1290607 RENEWAL INVOICED 2009-11-20 340 LDJ License Renewal Fee
1290608 RENEWAL INVOICED 2007-12-20 340 LDJ License Renewal Fee
1290609 RENEWAL INVOICED 2005-11-22 340 LDJ License Renewal Fee
1290610 RENEWAL INVOICED 2003-12-19 340 LDJ License Renewal Fee
1290611 RENEWAL INVOICED 2001-12-10 340 LDJ License Renewal Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State