Search icon

DANBURY G/P EQUITIES LLC

Company Details

Name: DANBURY G/P EQUITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Mar 1996 (29 years ago)
Date of dissolution: 13 Jun 2024
Entity Number: 2007839
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, United States, 10019

Agent

Name Role Address
HOWARD L. BORIS, ESQ. Agent 97-77 QUEENS BLVD., REGO PARK, NY, 11374

DOS Process Agent

Name Role Address
C/O ESTATES NY REAL ESTATES SERVICES LLC DOS Process Agent 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-03-15 2024-06-14 Address 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Registered Agent)
2024-03-15 2024-06-14 Address 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2020-03-26 2024-03-15 Address 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-05-29 2020-03-26 Address 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-05-08 2014-05-29 Address 40 WEST 57TH STREET / 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-04-05 2012-05-08 Address 40 WEST 57TH STREET 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-03-08 2024-03-15 Address 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Registered Agent)
1996-03-08 2010-04-05 Address 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614002292 2024-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-13
240315000913 2024-03-15 BIENNIAL STATEMENT 2024-03-15
220310000637 2022-03-10 BIENNIAL STATEMENT 2022-03-01
200326060207 2020-03-26 BIENNIAL STATEMENT 2020-03-01
180330006023 2018-03-30 BIENNIAL STATEMENT 2018-03-01
160330006151 2016-03-30 BIENNIAL STATEMENT 2016-03-01
140529002018 2014-05-29 BIENNIAL STATEMENT 2014-03-01
120508002380 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100405002374 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080402002509 2008-04-02 BIENNIAL STATEMENT 2008-03-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State