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 |
Name | Role | Address |
---|---|---|
Registered Agent Revoked | Agent | NY |
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 |
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) |
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