Name: | DEANSGATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Mar 2008 (17 years ago) |
Date of dissolution: | 31 May 2017 |
Entity Number: | 3640479 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-05 | 2014-12-19 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-03-05 | 2014-12-19 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170531000518 | 2017-05-31 | ARTICLES OF DISSOLUTION | 2017-05-31 |
160620006095 | 2016-06-20 | BIENNIAL STATEMENT | 2016-03-01 |
141219000100 | 2014-12-19 | CERTIFICATE OF CHANGE | 2014-12-19 |
140723006047 | 2014-07-23 | BIENNIAL STATEMENT | 2014-03-01 |
120323002693 | 2012-03-23 | BIENNIAL STATEMENT | 2012-03-01 |
100223002537 | 2010-02-23 | BIENNIAL STATEMENT | 2010-03-01 |
080506000518 | 2008-05-06 | CERTIFICATE OF PUBLICATION | 2008-05-06 |
080305000920 | 2008-03-05 | ARTICLES OF ORGANIZATION | 2008-03-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State