Search icon

DANCEPRINTS, LLC

Company Details

Name: DANCEPRINTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2002 (23 years ago)
Entity Number: 2753029
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: C/O BERDON LLP, 360 MADISON AVE-8TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DANCEPRINTS, LLC DOS Process Agent C/O BERDON LLP, 360 MADISON AVE-8TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-03-31 2015-02-18 Address C/O ANCHIN, BLOCK & ANCHIN, 1375 BROADWAY, 21ST FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-04-11 2008-03-31 Address 1375 BROADWAY 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-04-19 2006-04-11 Address 477 MADISON AVENUE 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-04-09 2002-04-19 Address 477 MADISON AVENUE, 44TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200427060022 2020-04-27 BIENNIAL STATEMENT 2020-04-01
150218006211 2015-02-18 BIENNIAL STATEMENT 2014-04-01
100426002308 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080331002539 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060411002377 2006-04-11 BIENNIAL STATEMENT 2006-04-01
040402002133 2004-04-02 BIENNIAL STATEMENT 2004-04-01
020621000489 2002-06-21 AFFIDAVIT OF PUBLICATION 2002-06-21
020621000485 2002-06-21 AFFIDAVIT OF PUBLICATION 2002-06-21
020419000197 2002-04-19 CERTIFICATE OF CHANGE 2002-04-19
020409000796 2002-04-09 ARTICLES OF ORGANIZATION 2002-04-09

Date of last update: 06 Feb 2025

Sources: New York Secretary of State