Name: | DCC 2 PRINCIPAL ACQUISITION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Apr 2006 (19 years ago) |
Date of dissolution: | 28 Dec 2018 |
Entity Number: | 3351200 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-20 | 2007-01-29 | Address | 320 WEST 57TH STREET 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181228000310 | 2018-12-28 | ARTICLES OF DISSOLUTION | 2018-12-28 |
110224003006 | 2011-02-24 | BIENNIAL STATEMENT | 2010-04-01 |
080602002756 | 2008-06-02 | BIENNIAL STATEMENT | 2008-04-01 |
070129000054 | 2007-01-29 | CERTIFICATE OF CHANGE | 2007-01-29 |
061206000734 | 2006-12-06 | CERTIFICATE OF AMENDMENT | 2006-12-06 |
061206000132 | 2006-12-06 | CERTIFICATE OF PUBLICATION | 2006-12-06 |
060420000651 | 2006-04-20 | ARTICLES OF ORGANIZATION | 2006-04-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State