Name: | DARITO VENTURE GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Dec 1994 (30 years ago) |
Date of dissolution: | 05 Dec 2002 |
Entity Number: | 1876853 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 220 E 57TH ST, APT 17D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID STEEL | DOS Process Agent | 220 E 57TH ST, APT 17D, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-13 | 2002-12-03 | Address | 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-08-20 | 2000-12-13 | Address | 122 EAST 42ND STREET (2810), NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
1994-12-19 | 1999-08-20 | Address | 122 EAST 42ND ST., SUITE 1501, NY, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021205000363 | 2002-12-05 | ARTICLES OF DISSOLUTION | 2002-12-05 |
021203002147 | 2002-12-03 | BIENNIAL STATEMENT | 2002-12-01 |
001213002057 | 2000-12-13 | BIENNIAL STATEMENT | 2000-12-01 |
990820002183 | 1999-08-20 | BIENNIAL STATEMENT | 1998-12-01 |
950629000326 | 1995-06-29 | AFFIDAVIT OF PUBLICATION | 1995-06-29 |
950629000325 | 1995-06-29 | AFFIDAVIT OF PUBLICATION | 1995-06-29 |
950307000140 | 1995-03-07 | CERTIFICATE OF AMENDMENT | 1995-03-07 |
941219000103 | 1994-12-19 | ARTICLES OF ORGANIZATION | 1994-12-19 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State