Search icon

DALY 2000 LLC

Company Details

Name: DALY 2000 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jul 2000 (25 years ago)
Date of dissolution: 01 May 2017
Entity Number: 2535417
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2000-07-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-07-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31700 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31699 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170501000874 2017-05-01 ARTICLES OF DISSOLUTION 2017-05-01
080709002312 2008-07-09 BIENNIAL STATEMENT 2008-07-01
060724002363 2006-07-24 BIENNIAL STATEMENT 2006-07-01
040715002224 2004-07-15 BIENNIAL STATEMENT 2004-07-01
020802002130 2002-08-02 BIENNIAL STATEMENT 2002-07-01
001121000765 2000-11-21 AFFIDAVIT OF PUBLICATION 2000-11-21
001121000762 2000-11-21 AFFIDAVIT OF PUBLICATION 2000-11-21
000725000905 2000-07-25 ARTICLES OF ORGANIZATION 2000-07-25

Date of last update: 20 Jan 2025

Sources: New York Secretary of State