Name: | DUVERNAY & BROOKS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jun 1999 (26 years ago) |
Date of dissolution: | 21 Aug 2001 |
Entity Number: | 2389347 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Georgia |
Address: | 210 ELEVENTH AVENUE, STE. 404, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 210 ELEVENTH AVENUE, STE. 404, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-28 | 2001-08-21 | Address | 210 ELEVENTH AVE., STE. 404, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-12-10 | 2001-06-28 | Address | 475 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-06-16 | 1999-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010821000683 | 2001-08-21 | SURRENDER OF AUTHORITY | 2001-08-21 |
010628002262 | 2001-06-28 | BIENNIAL STATEMENT | 2001-06-01 |
991210000604 | 1999-12-10 | CERTIFICATE OF CHANGE | 1999-12-10 |
990929000234 | 1999-09-29 | AFFIDAVIT OF PUBLICATION | 1999-09-29 |
990929000249 | 1999-09-29 | AFFIDAVIT OF PUBLICATION | 1999-09-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State