DNA TRIANGLE, LLC

Name: | DNA TRIANGLE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Sep 2005 (20 years ago) |
Date of dissolution: | 22 Oct 2024 |
Entity Number: | 3255177 |
ZIP code: | 11724 |
County: | Nassau |
Place of Formation: | New York |
Address: | 126 Main Street #250, Cold Spring Harbor, NY, United States, 11724 |
Name | Role | Address |
---|---|---|
DNA TRIANGLE, LLC | DOS Process Agent | 126 Main Street #250, Cold Spring Harbor, NY, United States, 11724 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2024-10-22 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-10-22 | 2024-10-22 | Address | 126 Main Street #250, Cold Spring Harbor, NY, 11724, USA (Type of address: Service of Process) |
2019-07-09 | 2024-10-22 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-07-09 | 2024-10-22 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2011-09-15 | 2019-07-09 | Address | PO BOX 250, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022004075 | 2024-10-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-22 |
241022003309 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
210909001103 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
190709000498 | 2019-07-09 | CERTIFICATE OF CHANGE | 2019-07-09 |
190405060409 | 2019-04-05 | BIENNIAL STATEMENT | 2017-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State