Search icon

DALLOW REALTY OF FARMINGDALE LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 392 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
274254966
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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