Name: | DEEC IARK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Mar 2010 (15 years ago) |
Date of dissolution: | 23 Dec 2016 |
Entity Number: | 3931414 |
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 |
---|---|---|---|
2014-03-24 | 2015-01-14 | Address | C/O USA CORPORATE SERVICES INC, 46 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-03-13 | 2014-03-24 | Address | 46 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2010-03-31 | 2015-01-14 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-03-31 | 2012-03-13 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161223000434 | 2016-12-23 | ARTICLES OF DISSOLUTION | 2016-12-23 |
160324006178 | 2016-03-24 | BIENNIAL STATEMENT | 2016-03-01 |
150601000159 | 2015-06-01 | CERTIFICATE OF AMENDMENT | 2015-06-01 |
150114000863 | 2015-01-14 | CERTIFICATE OF CHANGE | 2015-01-14 |
140324006399 | 2014-03-24 | BIENNIAL STATEMENT | 2014-03-01 |
120313002395 | 2012-03-13 | BIENNIAL STATEMENT | 2012-03-01 |
101122000654 | 2010-11-22 | CERTIFICATE OF PUBLICATION | 2010-11-22 |
100331000627 | 2010-03-31 | ARTICLES OF ORGANIZATION | 2010-03-31 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State