Search icon

DUSCANY LLC

Company Details

Name: DUSCANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2005 (20 years ago)
Entity Number: 3193587
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2021-03-03 2023-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-03 2023-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-05-20 2021-03-03 Address 3512 QUENTIN RD, STE 200, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2008-08-26 2011-05-20 Address 2286 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2006-11-20 2008-08-26 Address 2286 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2005-04-20 2006-11-20 Address 1423 EAST 29TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403004707 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210427060023 2021-04-27 BIENNIAL STATEMENT 2021-04-01
210303000018 2021-03-03 CERTIFICATE OF CHANGE 2021-03-03
130423002686 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110520002080 2011-05-20 BIENNIAL STATEMENT 2011-04-01
090403003156 2009-04-03 BIENNIAL STATEMENT 2009-04-01
080826000787 2008-08-26 CERTIFICATE OF CHANGE 2008-08-26
070420002160 2007-04-20 BIENNIAL STATEMENT 2007-04-01
061120000835 2006-11-20 CERTIFICATE OF CHANGE 2006-11-20
050420000317 2005-04-20 ARTICLES OF ORGANIZATION 2005-04-20

Date of last update: 18 Jan 2025

Sources: New York Secretary of State