Name: | DOUGLASTON EQUITIES I LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Oct 2007 (17 years ago) |
Date of dissolution: | 07 Aug 2024 |
Entity Number: | 3586551 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1419976 | 42-01 235th Street, Douglaston, NY, 11363 | 42-01 235th Street, Douglaston, NY, 11363 | (718) 229-4488 | |||||||||
|
Form type | REGDEX |
File number | 021-111746 |
Filing date | 2007-11-20 |
File | View File |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-18 | 2024-08-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-09-21 | 2023-09-18 | Address | 42-15 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2007-10-29 | 2020-09-21 | Address | 42-01 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808000523 | 2024-08-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-07 |
230918000766 | 2023-09-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-15 |
200921060672 | 2020-09-21 | BIENNIAL STATEMENT | 2019-10-01 |
111027002537 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091021002265 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
071228000649 | 2007-12-28 | CERTIFICATE OF PUBLICATION | 2007-12-28 |
071029001006 | 2007-10-29 | ARTICLES OF ORGANIZATION | 2007-10-29 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State