DIASPORA FARMS L.L.C.

Name: | DIASPORA FARMS L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Oct 2000 (25 years ago) |
Date of dissolution: | 01 Apr 2024 |
Entity Number: | 2562654 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 200 E 10TH ST, 218, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
FARAI CHIDEYA | DOS Process Agent | 200 E 10TH ST, 218, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
KASS & MONAHAN CPAS P.C. | Agent | 40 MARCUS DRIVE, SUITE 202, MELVILLE, NY, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2024-04-01 | Address | 40 MARCUS DRIVE, SUITE 202, MELVILLE, NY, 11747, 4200, USA (Type of address: Registered Agent) |
2023-11-06 | 2024-04-01 | Address | 200 E 10TH ST, 218, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2020-01-06 | 2023-11-06 | Address | 40 MARCUS DRIVE, SUITE 202, MELVILLE, NY, 11747, 4200, USA (Type of address: Registered Agent) |
2010-11-24 | 2023-11-06 | Address | 200 E 10TH ST, 218, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2008-10-22 | 2010-11-24 | Address | PO BOX 1374, CULVER CITY, CA, 90232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401037919 | 2024-04-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-01 |
231106000289 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-03 |
201007061027 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
200106000340 | 2020-01-06 | CERTIFICATE OF CHANGE | 2020-01-06 |
161011006016 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State