Search icon

DANJO ENTERPRISE, INC.

Print

Details

Entity Number 1968462

Status Inactive

NameDANJO ENTERPRISE, INC.

CountyRockland

Date of registration 26 Oct 1995 (29 years ago)

Date of dissolution 25 May 2007

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 8 PHEASANT DRIVE, WEST NYACK, NY, United States, 10994

Principal Address ZIP code 10994

Address 156 GRANDVIEW AVENUE, NANUET, NY, United States, 10954

Address ZIP code 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

156 GRANDVIEW AVENUE, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address

JOSEPH FITZPATRICK

Chief Executive Officer

8 PHEASANT DRIVE, WEST NYACK, NY, United States, 10994

Filings

Filing Number Date Filed Type Effective Date

070525000082

2007-05-25

CERTIFICATE OF DISSOLUTION

2007-05-25

060104002022

2006-01-04

BIENNIAL STATEMENT

2005-10-01

031024002499

2003-10-24

BIENNIAL STATEMENT

2003-10-01

011012002509

2001-10-12

BIENNIAL STATEMENT

2001-10-01

991110002275

1999-11-10

BIENNIAL STATEMENT

1999-10-01

971231002314

1997-12-31

BIENNIAL STATEMENT

1997-10-01

951026000715

1995-10-26

CERTIFICATE OF INCORPORATION

1995-10-26

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts