Search icon

THE DAHL FAMILY, LLC

Company Details

Name: THE DAHL FAMILY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Mar 2007 (18 years ago)
Date of dissolution: 14 Nov 2024
Entity Number: 3495396
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O MARK HARANZO DOS Process Agent 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-04-04 2024-11-14 Address 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-02-21 2023-04-04 Address C/O HOLLAND & KNIGHT LLP, 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-03-14 2019-02-21 Address C/O WITHERS BERGMAN LLP, 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-03-09 2013-03-14 Address C/O WIGGIN AND DANA LLP, 450 LEXINGTON AVENUE STE 3800, EW YORK, NY, 10007, USA (Type of address: Service of Process)
2007-04-04 2009-03-09 Address C/O WIGGIN AND DANA LLP, 450 LEXINGTON AVENUE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2007-03-27 2007-04-04 Address C/P WIGGIN AND DANA LLP, 450 LEXINGTON AVENUE, STE 3800, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114002192 2024-11-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-14
230404002917 2023-04-04 BIENNIAL STATEMENT 2023-03-01
210308060136 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190318002064 2019-03-18 BIENNIAL STATEMENT 2019-03-01
190221060285 2019-02-21 BIENNIAL STATEMENT 2017-03-01
150325006055 2015-03-25 BIENNIAL STATEMENT 2015-03-01
130314006364 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110418002299 2011-04-18 BIENNIAL STATEMENT 2011-03-01
090309002815 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070611000918 2007-06-11 CERTIFICATE OF PUBLICATION 2007-06-11

Date of last update: 17 Jan 2025

Sources: New York Secretary of State