Name: | DAVE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Jun 2009 (16 years ago) |
Date of dissolution: | 11 Dec 2020 |
Entity Number: | 3817023 |
ZIP code: | 07069 |
County: | New York |
Place of Formation: | New York |
Address: | 10 WATCHUNG CREST DRIVE, WATCHUNG, NJ, United States, 07069 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10 WATCHUNG CREST DRIVE, WATCHUNG, NJ, United States, 07069 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-02 | 2018-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-06-02 | 2018-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201211000009 | 2020-12-11 | ARTICLES OF DISSOLUTION | 2020-12-11 |
201207000138 | 2020-12-07 | CERTIFICATE OF CHANGE | 2020-12-07 |
181002000522 | 2018-10-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-10-02 |
180625001384 | 2018-06-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-07-25 |
100803000168 | 2010-08-03 | CERTIFICATE OF PUBLICATION | 2010-08-03 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State