Search icon

DDA&A REALTY LLC

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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