Name: | DARIOUSH NYC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Sep 2011 (13 years ago) |
Date of dissolution: | 27 Jan 2022 |
Entity Number: | 4139689 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: PATRICK PEYTON, 45 PARK AVENUE, PENTHOUSE 1, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: PATRICK PEYTON, 45 PARK AVENUE, PENTHOUSE 1, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PATRICK PEYTON | Agent | DARIOUSH NYC LLC, 45 PARK AVENUE, PENTHOUSE 1, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-08 | 2022-01-27 | Address | DARIOUSH NYC LLC, 45 PARK AVENUE, PENTHOUSE 1, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2011-09-08 | 2022-01-27 | Address | ATTN: PATRICK PEYTON, 45 PARK AVENUE, PENTHOUSE 1, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220127002053 | 2022-01-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-26 |
170905008039 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
160516006485 | 2016-05-16 | BIENNIAL STATEMENT | 2015-09-01 |
120207000563 | 2012-02-07 | CERTIFICATE OF PUBLICATION | 2012-02-07 |
110908000629 | 2011-09-08 | ARTICLES OF ORGANIZATION | 2011-09-08 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State