DANSKO LLC

Name: | DANSKO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Feb 2003 (22 years ago) |
Date of dissolution: | 23 Dec 2011 |
Entity Number: | 2867914 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-10 | 2009-02-13 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2003-02-10 | 2009-02-13 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111223000823 | 2011-12-23 | ARTICLES OF DISSOLUTION | 2011-12-23 |
110623003001 | 2011-06-23 | BIENNIAL STATEMENT | 2011-02-01 |
100311002654 | 2010-03-11 | BIENNIAL STATEMENT | 2009-02-01 |
090213000010 | 2009-02-13 | CERTIFICATE OF CHANGE | 2009-02-13 |
070809000428 | 2007-08-09 | CERTIFICATE OF PUBLICATION | 2007-08-09 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State