Name: | D.BARISH CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Apr 2011 (14 years ago) |
Date of dissolution: | 20 Jan 2022 |
Entity Number: | 4085106 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 333 E. 53RD ST, 4P, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
D.BARISH CONSULTING LLC | DOS Process Agent | 333 E. 53RD ST, 4P, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-06 | 2022-01-20 | Address | 333 E. 53RD ST, 4P, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-11-01 | 2017-04-06 | Address | 141 E 33RD ST UNIT 4J, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-04-22 | 2011-11-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2011-04-22 | 2011-11-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220120003964 | 2022-01-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-20 |
170406006332 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150403006736 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
130409006754 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
111101000104 | 2011-11-01 | CERTIFICATE OF CHANGE | 2011-11-01 |
111004001100 | 2011-10-04 | CERTIFICATE OF PUBLICATION | 2011-10-04 |
110728000175 | 2011-07-28 | CERTIFICATE OF AMENDMENT | 2011-07-28 |
110422000570 | 2011-04-22 | ARTICLES OF ORGANIZATION | 2011-04-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State