Name: | DALLOW REALTY OF FARMINGDALE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Nov 2010 (15 years ago) |
Date of dissolution: | 06 Oct 2021 |
Entity Number: | 4023811 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 392 CONKLIN STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 392 CONKLIN STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-20 | 2022-06-09 | Address | 392 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2010-12-10 | 2010-12-20 | Address | 4 COLONIAL DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2010-11-26 | 2010-12-10 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-11-26 | 2010-12-10 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220609000748 | 2021-10-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-06 |
121108006493 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
110309000052 | 2011-03-09 | CERTIFICATE OF PUBLICATION | 2011-03-09 |
101220000408 | 2010-12-20 | CERTIFICATE OF CHANGE | 2010-12-20 |
101210000413 | 2010-12-10 | CERTIFICATE OF CHANGE | 2010-12-10 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State