Search icon

DRIVEN LOCAL LLC

Headquarter

Company Details

Name: DRIVEN LOCAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Nov 2006 (19 years ago)
Date of dissolution: 24 Jan 2019
Entity Number: 3440263
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: ATTN: JOSEPH M. GITTO, ESQ., 27 WEST NECK ROAD, HUNTINGTON, NY, United States, 11743

Agent

Name Role Address
WASHTON & GITTO LLC Agent ATTN: JOSEPH M. GITTO, ESQ., 27 WEST NECK ROAD, HUNTINGTON, NY, 11743

DOS Process Agent

Name Role Address
WASHTON & GITTO LLC DOS Process Agent ATTN: JOSEPH M. GITTO, ESQ., 27 WEST NECK ROAD, HUNTINGTON, NY, United States, 11743

Links between entities

Type:
Headquarter of
Company Number:
20131700004
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
223947129
Plan Year:
2017
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-06 2014-08-13 Address 27 WEST NECK ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2009-09-17 2014-08-13 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2009-09-17 2014-08-06 Address 535 BROAD HOLLOW ROAD SUITE B9, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2006-11-21 2009-09-17 Address 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2006-11-21 2009-09-17 Address 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190124000421 2019-01-24 ARTICLES OF DISSOLUTION 2019-01-24
141217006384 2014-12-17 BIENNIAL STATEMENT 2014-11-01
140813000082 2014-08-13 CERTIFICATE OF AMENDMENT 2014-08-13
140806006571 2014-08-06 BIENNIAL STATEMENT 2012-11-01
121219000197 2012-12-19 CERTIFICATE OF PUBLICATION 2012-12-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State