Search icon

DCCA, LLC

Company Details

Name: DCCA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Jan 2005 (20 years ago)
Date of dissolution: 20 Jul 2022
Entity Number: 3145662
ZIP code: 10128
County: New York
Place of Formation: Delaware
Address: 17 e 89th street apt 4a, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
lloyd heller DOS Process Agent 17 e 89th street apt 4a, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2021-01-15 2022-07-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-06 2021-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-01-05 2019-11-06 Address ATTENTION: ALLAN REIN, 975 ANDERSON HILL ROAD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2005-01-04 2015-01-05 Address ATTENTION: ALLAN REIN, 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220721002209 2022-07-20 SURRENDER OF AUTHORITY 2022-07-20
210115060219 2021-01-15 BIENNIAL STATEMENT 2021-01-01
191106000092 2019-11-06 CERTIFICATE OF CHANGE 2019-11-06
190129060133 2019-01-29 BIENNIAL STATEMENT 2019-01-01
170124006067 2017-01-24 BIENNIAL STATEMENT 2017-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State