Name: | DANENBERG CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Sep 2005 (19 years ago) |
Date of dissolution: | 15 Mar 2021 |
Entity Number: | 3256815 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 315 MADISON AVE FL 3, PMB 3099, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 315 MADISON AVE FL 3, PMB 3099, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-15 | 2018-01-24 | Address | 315 MADISON AVE FL 3, PMB 3099, NEW YORK, NY, 10017, 5455, USA (Type of address: Service of Process) |
2011-09-28 | 2017-12-15 | Address | 315 MADISON AVE, STE 901, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-09-29 | 2011-09-28 | Address | 315 MADISON AVENUE, SUITE 901, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-09-15 | 2010-09-29 | Address | 305 MADISON AVE., STE. 449, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210315000249 | 2021-03-15 | ARTICLES OF DISSOLUTION | 2021-03-15 |
190930060061 | 2019-09-30 | BIENNIAL STATEMENT | 2019-09-01 |
180124000852 | 2018-01-24 | CERTIFICATE OF CHANGE | 2018-01-24 |
171215006103 | 2017-12-15 | BIENNIAL STATEMENT | 2017-09-01 |
150911006117 | 2015-09-11 | BIENNIAL STATEMENT | 2015-09-01 |
131023006200 | 2013-10-23 | BIENNIAL STATEMENT | 2013-09-01 |
110928002536 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
100929000208 | 2010-09-29 | CERTIFICATE OF CHANGE | 2010-09-29 |
100924000326 | 2010-09-24 | CERTIFICATE OF PUBLICATION | 2010-09-24 |
091001002381 | 2009-10-01 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State