Name: | DANSCOTT ACQUISITION CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Nov 2002 (23 years ago) |
Date of dissolution: | 10 Mar 2022 |
Entity Number: | 2839872 |
ZIP code: | 12019 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2046 MAPLE AVE, CHARLTON, NY, United States, 12019 |
Name | Role | Address |
---|---|---|
SCOTT STEVENS | DOS Process Agent | 2046 MAPLE AVE, CHARLTON, NY, United States, 12019 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-26 | 2022-07-26 | Address | 2046 MAPLE AVE, CHARLTON, NY, 12019, USA (Type of address: Service of Process) |
2016-11-09 | 2018-11-26 | Address | 13 CARRIAGE RUN, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process) |
2002-11-27 | 2016-11-09 | Address | 1434 WATERS ROAD, SCOTIA, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220726000162 | 2022-03-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-10 |
210304060653 | 2021-03-04 | BIENNIAL STATEMENT | 2020-11-01 |
181126006044 | 2018-11-26 | BIENNIAL STATEMENT | 2018-11-01 |
161109006548 | 2016-11-09 | BIENNIAL STATEMENT | 2016-11-01 |
141222006176 | 2014-12-22 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State