Name: | DERMOT DUNWOODY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jul 2008 (17 years ago) |
Date of dissolution: | 27 Dec 2012 |
Entity Number: | 3696697 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
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 |
---|---|---|---|
2008-07-16 | 2008-08-08 | Address | 320 WEST 57TH STREET 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2008-07-16 | 2008-08-08 | Address | 320 WEST 57TH STREET 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121227000165 | 2012-12-27 | ARTICLES OF DISSOLUTION | 2012-12-27 |
120712006131 | 2012-07-12 | BIENNIAL STATEMENT | 2012-07-01 |
081010000158 | 2008-10-10 | CERTIFICATE OF PUBLICATION | 2008-10-10 |
080808000603 | 2008-08-08 | CERTIFICATE OF CHANGE | 2008-08-08 |
080716000150 | 2008-07-16 | ARTICLES OF ORGANIZATION | 2008-07-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State