-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
DCT GARDEN NYC, LLC
Company Details
Name: |
DCT GARDEN NYC, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
03 Feb 2003 (22 years ago)
|
Date of dissolution: |
02 Dec 2010 |
Entity Number: |
2865161 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2003-02-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2003-02-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-36596
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-36595
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
101202000324
|
2010-12-02
|
ARTICLES OF DISSOLUTION
|
2010-12-02
|
030528000185
|
2003-05-28
|
CERTIFICATE OF AMENDMENT
|
2003-05-28
|
030429000759
|
2003-04-29
|
AFFIDAVIT OF PUBLICATION
|
2003-04-29
|
030429000749
|
2003-04-29
|
AFFIDAVIT OF PUBLICATION
|
2003-04-29
|
030203000814
|
2003-02-03
|
ARTICLES OF ORGANIZATION
|
2003-02-03
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State