Name: | DOMY PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Oct 2004 (20 years ago) |
Date of dissolution: | 21 Dec 2012 |
Entity Number: | 3111502 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 46 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 46 STATE STREET 3RD FL., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 46 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-07 | 2012-10-05 | Address | 46 STATE STREET 3RD FL., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121221000218 | 2012-12-21 | ARTICLES OF DISSOLUTION | 2012-12-21 |
121005006869 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
100924002360 | 2010-09-24 | BIENNIAL STATEMENT | 2010-10-01 |
080930002418 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061016002949 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
050405000824 | 2005-04-05 | CERTIFICATE OF AMENDMENT | 2005-04-05 |
041227000030 | 2004-12-27 | AFFIDAVIT OF PUBLICATION | 2004-12-27 |
041227000029 | 2004-12-27 | AFFIDAVIT OF PUBLICATION | 2004-12-27 |
041007000908 | 2004-10-07 | ARTICLES OF ORGANIZATION | 2004-10-07 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State