Name: | DOMANI SUSTAINABILITY CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Aug 2005 (19 years ago) |
Date of dissolution: | 17 Dec 2010 |
Entity Number: | 3246878 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DOMANI SUSTAINABILITY CONSULTING, LLC, ILLINOIS | LLC_01610376 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-23 | 2010-10-29 | Address | ATTN: RALPH A. ROSELLA, 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101217000488 | 2010-12-17 | ARTICLES OF DISSOLUTION | 2010-12-17 |
101029000062 | 2010-10-29 | CERTIFICATE OF CHANGE | 2010-10-29 |
090811002496 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
070914002020 | 2007-09-14 | BIENNIAL STATEMENT | 2007-08-01 |
051102000161 | 2005-11-02 | AFFIDAVIT OF PUBLICATION | 2005-11-02 |
051102000159 | 2005-11-02 | AFFIDAVIT OF PUBLICATION | 2005-11-02 |
050823000011 | 2005-08-23 | ARTICLES OF ORGANIZATION | 2005-08-23 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State