Search icon

DNAWORKS LLC

Company Details

Name: DNAWORKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2008 (16 years ago)
Entity Number: 3720867
ZIP code: 76110
County: New York
Place of Formation: New York
Address: 1617 PARK PLACE AVE, SUITE 110, FORT WORTH, TX, United States, 76110

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HJP1ABALN2D5 2024-12-04 1617 PARK PLACE AVE, STE 110, FORT WORTH, TX, 76110, 1300, USA 1617 PARK PLACE AVE, STE 110, FORT WORTH, TX, 76110, 1300, USA

Business Information

URL www.dnaworks.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-26
Initial Registration Date 2018-09-26
Entity Start Date 2008-09-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711190, 711510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDRÉS FRANCO
Address 1617 PARK PLACE AVENUE, SUITE 110, FORT WORTH, TX, 76110, 1300, USA
Title ALTERNATE POC
Name DANIEL BANKS
Role DR
Address 1617 PARK PLACE AVENUE, UNIT 110-2, FORT WORTH, TX, 76110, USA
Government Business
Title PRIMARY POC
Name ANDRÉS FRANCO
Address 1617 PARK PLACE AVENUE, SUITE 110, FORT WORTH, TX, 76110, 1300, USA
Past Performance
Title PRIMARY POC
Name DANIEL BANKS
Role DR
Address 1617 PARK PLACE AVENUE, UNIT 110-2, FORT WORTH, TX, 76110, USA

DOS Process Agent

Name Role Address
DANIEL BANKS DOS Process Agent 1617 PARK PLACE AVE, SUITE 110, FORT WORTH, TX, United States, 76110

Agent

Name Role Address
DANIEL BANKS Agent 408 W. 57TH STREET, #8D, NEW YORK, NY, 10019

History

Start date End date Type Value
2018-09-07 2020-09-08 Address 1617 PARK PLACE AVE, SUITE 110-2, FORT WORTH, TX, 76110, USA (Type of address: Service of Process)
2016-09-07 2018-09-07 Address 1617 PARK PLACE AVE, SUITE 110, FORT WORTH, TX, 76110, USA (Type of address: Service of Process)
2014-10-22 2016-09-07 Address 518 OLD SANTA FE TRAIL, UNIT 128, SANTA FE, NM, 87505, USA (Type of address: Service of Process)
2012-10-16 2014-10-22 Address 301 OTERO STREET, UNIT 4, NEW YORK, NM, 87501, USA (Type of address: Service of Process)
2009-09-15 2012-10-16 Address 408 W. 57TH STREET, #8D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-09-16 2009-09-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-09-16 2009-09-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908061502 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180907006007 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160907006877 2016-09-07 BIENNIAL STATEMENT 2016-09-01
141022006024 2014-10-22 BIENNIAL STATEMENT 2014-09-01
121016006214 2012-10-16 BIENNIAL STATEMENT 2012-09-01
100917002874 2010-09-17 BIENNIAL STATEMENT 2010-09-01
090915000060 2009-09-15 CERTIFICATE OF CHANGE 2009-09-15
080916000314 2008-09-16 ARTICLES OF ORGANIZATION 2008-09-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State