DF MARINA, L.L.C.

Name: | DF MARINA, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Dec 2006 (19 years ago) |
Date of dissolution: | 30 Dec 2021 |
Entity Number: | 3446156 |
ZIP code: | 06901 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 300 atlantic street suite 1110, STAMFORD, CT, United States, 06901 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 300 atlantic street suite 1110, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2021-12-31 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-11-28 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2018-11-28 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-12-05 | 2018-11-28 | Address | 25 EAST BROADWAY, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
2006-12-06 | 2008-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211231000481 | 2021-12-30 | SURRENDER OF AUTHORITY | 2021-12-30 |
201202061757 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
SR-112112 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-112111 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
181205006686 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State