Name: | DCH LONG ISLAND SATURN LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Sep 2003 (21 years ago) |
Date of dissolution: | 23 Dec 2010 |
Entity Number: | 2953048 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-02 | 2010-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-03-02 | 2010-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-09-12 | 2005-03-02 | Address | 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2003-09-12 | 2005-03-02 | Address | 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101223000319 | 2010-12-23 | SURRENDER OF AUTHORITY | 2010-12-23 |
070918002132 | 2007-09-18 | BIENNIAL STATEMENT | 2007-09-01 |
050902002176 | 2005-09-02 | BIENNIAL STATEMENT | 2005-09-01 |
050302000831 | 2005-03-02 | CERTIFICATE OF CHANGE | 2005-03-02 |
031117000339 | 2003-11-17 | AFFIDAVIT OF PUBLICATION | 2003-11-17 |
031117000336 | 2003-11-17 | AFFIDAVIT OF PUBLICATION | 2003-11-17 |
030912000019 | 2003-09-12 | APPLICATION OF AUTHORITY | 2003-09-12 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State