Search icon

DANCEONE CA SERVICES, LLC

Company Details

Name: DANCEONE CA SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2001 (24 years ago)
Entity Number: 2629361
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2023-04-14 2024-08-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-14 2024-08-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-02-01 2023-04-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-02-01 2023-04-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-07-14 2022-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-07-14 2022-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-25 2020-07-14 Address 5446 SATSUMA AVE, NORTH HOLLYWOOD, CA, 91601, USA (Type of address: Service of Process)
2015-03-03 2018-05-25 Address 310 WEST 52ND STREET, #35A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-03-03 2020-07-14 Address 310 WEST 52ND STREET, #35A, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2011-04-20 2015-03-03 Address C/O GILBERT J STROMING II, 333 WEST 52ND ST, #900, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807001563 2024-08-07 CERTIFICATE OF AMENDMENT 2024-08-07
230414003830 2023-04-14 BIENNIAL STATEMENT 2023-04-01
220201002068 2022-01-31 CERTIFICATE OF AMENDMENT 2022-01-31
210401060967 2021-04-01 BIENNIAL STATEMENT 2021-04-01
200714000264 2020-07-14 CERTIFICATE OF CHANGE 2020-07-14
190820060330 2019-08-20 BIENNIAL STATEMENT 2019-04-01
181119000315 2018-11-19 CERTIFICATE OF PUBLICATION 2018-11-19
180525006095 2018-05-25 BIENNIAL STATEMENT 2017-04-01
150303000139 2015-03-03 CERTIFICATE OF CHANGE 2015-03-03
130417002597 2013-04-17 BIENNIAL STATEMENT 2013-04-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State