HUTCHINS/DAC GROUP, LLC

Name: | HUTCHINS/DAC GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jan 1998 (27 years ago) |
Date of dissolution: | 01 Jan 2010 |
Entity Number: | 2221746 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-27 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-01-27 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091223000101 | 2009-12-23 | CERTIFICATE OF MERGER | 2010-01-01 |
060131002185 | 2006-01-31 | BIENNIAL STATEMENT | 2006-01-01 |
020123002048 | 2002-01-23 | BIENNIAL STATEMENT | 2002-01-01 |
991230000418 | 1999-12-30 | CERTIFICATE OF CHANGE | 1999-12-30 |
980414000183 | 1998-04-14 | AFFIDAVIT OF PUBLICATION | 1998-04-14 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State