Name: | DDA&A REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Oct 2004 (21 years ago) |
Date of dissolution: | 14 Jan 2016 |
Entity Number: | 3111668 |
ZIP code: | 10011 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-04 | 2011-09-23 | Address | 2475 WESTEL ROAD, ROCKWOOD, TN, 37854, USA (Type of address: Service of Process) |
2008-02-08 | 2011-04-04 | Address | PO BOX 1550, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2004-10-08 | 2008-02-08 | Address | 258 USHERS ROAD SUITE 205, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160114000699 | 2016-01-14 | ARTICLES OF DISSOLUTION | 2016-01-14 |
141027006472 | 2014-10-27 | BIENNIAL STATEMENT | 2014-10-01 |
140124002476 | 2014-01-24 | BIENNIAL STATEMENT | 2012-10-01 |
110923000190 | 2011-09-23 | CERTIFICATE OF CHANGE | 2011-09-23 |
110404000509 | 2011-04-04 | CERTIFICATE OF CHANGE | 2011-04-04 |
080208003032 | 2008-02-08 | BIENNIAL STATEMENT | 2006-10-01 |
041008000317 | 2004-10-08 | ARTICLES OF ORGANIZATION | 2004-10-08 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State