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