Name: | DARINKA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 2004 (21 years ago) |
Entity Number: | 3022686 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 484 WEST 43RD ST., #18-M, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 484 WEST 43RD ST., #18-M, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-10 | 2014-07-31 | Address | 400 W 43RD ST, STE 25-Q, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-03-21 | 2008-04-10 | Address | 76 SALEM ROAD, TRUMBULL, CT, 06611, USA (Type of address: Service of Process) |
2004-03-05 | 2006-03-21 | Address | 17 WEST 100TH ST 2-W, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140731000094 | 2014-07-31 | CERTIFICATE OF CHANGE | 2014-07-31 |
140314006180 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
120502002194 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100325002499 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080410002546 | 2008-04-10 | BIENNIAL STATEMENT | 2008-03-01 |
060321002146 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
040305000726 | 2004-03-05 | ARTICLES OF ORGANIZATION | 2004-03-05 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State