Search icon

DANCONIA MANAGEMENT, LLC

Company Details

Name: DANCONIA MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2012 (13 years ago)
Entity Number: 4276587
ZIP code: 10019
County: New York
Place of Formation: Pennsylvania
Address: 322 W 57TH STREET, 19C, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-757-3210

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 322 W 57TH STREET, 19C, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1461683-DCA Inactive Business 2013-04-08 2021-02-28

Filings

Filing Number Date Filed Type Effective Date
130430001005 2013-04-30 CERTIFICATE OF PUBLICATION 2013-04-30
120727000889 2012-07-27 APPLICATION OF AUTHORITY 2012-07-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3393650 DCA-SUS CREDITED 2021-12-06 75 Suspense Account
3393652 PROCESSING INVOICED 2021-12-06 25 License Processing Fee
3312716 TRUSTFUNDHIC INVOICED 2021-03-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3312717 RENEWAL CREDITED 2021-03-25 100 Home Improvement Contractor License Renewal Fee
2989749 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2989748 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2569548 TRUSTFUNDHIC INVOICED 2017-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2569549 RENEWAL INVOICED 2017-03-03 100 Home Improvement Contractor License Renewal Fee
2275372 LICENSE REPL INVOICED 2016-02-10 15 License Replacement Fee
2272808 LICENSEDOC10 INVOICED 2016-02-05 10 License Document Replacement

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809199 Other Statutory Actions 2018-10-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-08
Termination Date 2018-11-14
Section 1331
Status Terminated

Parties

Name DANCONIA MANAGEMENT, LLC
Role Plaintiff
Name BROADWAY ENERGY, INC.,
Role Defendant
1906003 Other Statutory Actions 2019-10-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-25
Termination Date 2020-03-03
Date Issue Joined 2019-11-21
Section 1331
Status Terminated

Parties

Name DANCONIA MANAGEMENT, LLC
Role Plaintiff
Name MONTERO GROUP, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State