Name: | DANIEL JOHN MOORE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Oct 2012 (12 years ago) |
Date of dissolution: | 07 Jul 2023 |
Entity Number: | 4303203 |
ZIP code: | 12474 |
County: | Delaware |
Place of Formation: | New York |
Address: | 538 UPPER MEEKER HOLLOW, ROXBURY, NY, United States, 12474 |
Name | Role | Address |
---|---|---|
DANIEL JOHN MOORE LLC | DOS Process Agent | 538 UPPER MEEKER HOLLOW, ROXBURY, NY, United States, 12474 |
Name | Role | Address |
---|---|---|
DANIEL J. MOORE | Agent | 15 WEST 72ND ST.,, APT. #11J, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-11 | 2023-07-07 | Address | 538 UPPER MEEKER HOLLOW, ROXBURY, NY, 12474, USA (Type of address: Service of Process) |
2012-10-02 | 2023-07-07 | Address | 15 WEST 72ND ST.,, APT. #11J, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
2012-10-02 | 2015-02-11 | Address | 15 WEST 72ND ST.,, APT. #11J, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230707003252 | 2023-07-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-07 |
201026060101 | 2020-10-26 | BIENNIAL STATEMENT | 2020-10-01 |
181004007000 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161005006904 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
150211006275 | 2015-02-11 | BIENNIAL STATEMENT | 2014-10-01 |
130212001188 | 2013-02-12 | CERTIFICATE OF PUBLICATION | 2013-02-12 |
121107000863 | 2012-11-07 | CERTIFICATE OF CHANGE | 2012-11-07 |
121002000802 | 2012-10-02 | ARTICLES OF ORGANIZATION | 2012-10-02 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State