Search icon

DAVID'S GARDEN I, LLC

Company Details

Name: DAVID'S GARDEN I, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Nov 2010 (14 years ago)
Date of dissolution: 06 Nov 2023
Entity Number: 4024431
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 88 PINE ST, 22ND FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
SILVERMAN SHIN & BYRNE PLLC DOS Process Agent 88 PINE ST, 22ND FL, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-12-19 2023-11-14 Address 88 PINE ST, 22ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-12-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-30 2010-12-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114002452 2023-11-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-06
221101003025 2022-11-01 BIENNIAL STATEMENT 2022-11-01
191219002035 2019-12-19 BIENNIAL STATEMENT 2018-11-01
SR-55979 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55978 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130111002137 2013-01-11 BIENNIAL STATEMENT 2012-11-01
101201000222 2010-12-01 CERTIFICATE OF MERGER 2010-12-01
101130000126 2010-11-30 ARTICLES OF ORGANIZATION 2010-11-30

Date of last update: 02 Feb 2025

Sources: New York Secretary of State