Search icon

EUROPEAN DANA ALLIANCE FOR THE BRAIN, LLC

Branch

Company Details

Name: EUROPEAN DANA ALLIANCE FOR THE BRAIN, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Feb 2002 (23 years ago)
Date of dissolution: 31 Jan 2023
Branch of: EUROPEAN DANA ALLIANCE FOR THE BRAIN, LLC, Connecticut (Company Number 0691367)
Entity Number: 2731022
ZIP code: 10022
County: New York
Place of Formation: Connecticut
Address: 1270 avenue of the americas, 12th fl., NEW YORK, NY, United States, 10022

Agent

Name Role Address
Registered Agent Revoked Agent NY

DOS Process Agent

Name Role Address
european dana alliance for the brain, llc - C/O THE CHARLES A DANA FOUNDATION, INCORPORATED DOS Process Agent 1270 avenue of the americas, 12th fl., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-03-20 2023-08-24 Address 505 FIFTH AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-02-06 2012-03-20 Address 745 5TH AVE, STE 900, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
2002-02-13 2002-02-13 Name THE DANA FOUNDATION, LLC
2002-02-13 2010-11-29 Name THE DANA FOUNDATION, LLC
2002-02-13 2004-02-06 Address 745 FIFTH AVENUE STE 700, NEW YORK, NY, 10151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824002178 2023-01-31 SURRENDER OF AUTHORITY 2023-01-31
220301001314 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200312060256 2020-03-12 BIENNIAL STATEMENT 2020-02-01
180208006251 2018-02-08 BIENNIAL STATEMENT 2018-02-01
160310006251 2016-03-10 BIENNIAL STATEMENT 2016-02-01
140304006053 2014-03-04 BIENNIAL STATEMENT 2014-02-01
120320002486 2012-03-20 BIENNIAL STATEMENT 2012-02-01
101129000725 2010-11-29 CERTIFICATE OF AMENDMENT 2010-11-29
100309002792 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080208002017 2008-02-08 BIENNIAL STATEMENT 2008-02-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State