Name: | DFC STRUCTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Oct 2002 (23 years ago) |
Date of dissolution: | 05 Nov 2021 |
Entity Number: | 2827050 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 131 IMLAY STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 131 IMLAY STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-19 | 2021-11-05 | Address | 131 IMLAY STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2003-03-10 | 2010-02-19 | Address | 420 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-02-07 | 2003-03-10 | Address | 131 IMLAY STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2002-11-19 | 2003-02-07 | Address | 129 IMLAY STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2002-10-25 | 2002-11-19 | Address | GARY FELSCHER, 129 IMLAY STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211105001919 | 2021-11-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-05 |
100219000046 | 2010-02-19 | CERTIFICATE OF CHANGE | 2010-02-19 |
030411000144 | 2003-04-11 | AFFIDAVIT OF PUBLICATION | 2003-04-11 |
030411000150 | 2003-04-11 | AFFIDAVIT OF PUBLICATION | 2003-04-11 |
030310000363 | 2003-03-10 | CERTIFICATE OF CHANGE | 2003-03-10 |
030207000943 | 2003-02-07 | CERTIFICATE OF CHANGE | 2003-02-07 |
021119000203 | 2002-11-19 | CERTIFICATE OF CHANGE | 2002-11-19 |
021025000122 | 2002-10-25 | ARTICLES OF ORGANIZATION | 2002-10-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312424690 | 0215000 | 2008-06-25 | 600 WEST 42ND STREET, NEW YORK, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260201 A04 |
Issuance Date | 2008-08-11 |
Abatement Due Date | 2008-08-14 |
Current Penalty | 1400.0 |
Initial Penalty | 2800.0 |
Contest Date | 2008-08-26 |
Final Order | 2009-01-14 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2008-08-11 |
Abatement Due Date | 2008-08-14 |
Current Penalty | 2000.0 |
Initial Penalty | 4000.0 |
Contest Date | 2008-08-26 |
Final Order | 2009-01-14 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B06 |
Issuance Date | 2008-08-11 |
Abatement Due Date | 2008-08-14 |
Current Penalty | 2000.0 |
Initial Penalty | 4000.0 |
Contest Date | 2008-08-26 |
Final Order | 2009-01-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260550 A01 |
Issuance Date | 2008-08-11 |
Abatement Due Date | 2008-08-14 |
Current Penalty | 800.0 |
Initial Penalty | 1600.0 |
Contest Date | 2008-08-26 |
Final Order | 2009-01-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261052 C12 |
Issuance Date | 2008-08-11 |
Abatement Due Date | 2008-08-14 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Contest Date | 2008-08-26 |
Final Order | 2009-01-14 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State