Name: | D'ADDARIO GC HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jul 2002 (23 years ago) |
Date of dissolution: | 30 Oct 2024 |
Entity Number: | 2788470 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 595 smith street, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
c/o d'addario & company, inc. Attn: john j. burke, jr. | DOS Process Agent | 595 smith street, FARMINGDALE, NY, United States, 11735 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-07-03 | 2024-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-03-12 | 2024-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-12 | 2024-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-07-16 | 2015-03-12 | Address | ATTN: JAMES D'ADDARIO, PO BOX 290, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2002-07-11 | 2015-03-12 | Address | 595 SMITH STREET, ATTN: JAMES D'ADDARO, FARMINGDALE, NY, 11735, USA (Type of address: Registered Agent) |
2002-07-11 | 2004-07-16 | Address | 595 SMITH STREET, ATTN: JAMES D'ADDARO, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031001502 | 2024-10-30 | SURRENDER OF AUTHORITY | 2024-10-30 |
240703001629 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220706002136 | 2022-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
200720060028 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
180706006120 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
160707006085 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
150312000001 | 2015-03-12 | CERTIFICATE OF CHANGE | 2015-03-12 |
140730006035 | 2014-07-30 | BIENNIAL STATEMENT | 2014-07-01 |
120711006416 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
111207000795 | 2011-12-07 | CERTIFICATE OF AMENDMENT | 2011-12-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State