Name: | D.S. & DURGA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 May 2008 (17 years ago) |
Date of dissolution: | 04 Dec 2023 |
Entity Number: | 3674364 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-19 | 2018-10-23 | Address | 333A GRAND AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2010-06-08 | 2011-05-19 | Address | 145 AMITY STREET / #4, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2010-04-12 | 2010-06-08 | Address | 145 AMITY STREET,, #4, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2008-05-20 | 2010-04-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-05-20 | 2010-04-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204000795 | 2023-12-01 | CERTIFICATE OF MERGER | 2023-12-01 |
230123000238 | 2023-01-23 | BIENNIAL STATEMENT | 2022-05-01 |
200513060236 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
181113002007 | 2018-11-13 | BIENNIAL STATEMENT | 2018-05-01 |
181023000310 | 2018-10-23 | CERTIFICATE OF AMENDMENT | 2018-10-23 |
121106006246 | 2012-11-06 | BIENNIAL STATEMENT | 2012-05-01 |
110519000219 | 2011-05-19 | CERTIFICATE OF CHANGE | 2011-05-19 |
100608002010 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
100412000578 | 2010-04-12 | CERTIFICATE OF CHANGE | 2010-04-12 |
080520001045 | 2008-05-20 | ARTICLES OF ORGANIZATION | 2008-05-20 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State