Name: | DG INTERIORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Dec 2007 (17 years ago) |
Date of dissolution: | 21 Jan 2025 |
Entity Number: | 3604208 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 50 E 72ND ST, APT 11-A, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 50 E 72ND ST, APT 11-A, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2025-01-28 | Address | 50 E 72ND ST, APT 11-A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2014-01-16 | 2024-12-04 | Address | 50 E 72ND ST, APT 11-A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2007-12-12 | 2014-01-16 | Address | 450 LEXINGTON AVENUE, STE 3800, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128001106 | 2025-01-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-21 |
241204002508 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
170816006143 | 2017-08-16 | BIENNIAL STATEMENT | 2015-12-01 |
140116002414 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
130103002254 | 2013-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State