Name: | IUC DARO REALTY MANAGER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Nov 2013 (11 years ago) |
Date of dissolution: | 04 Oct 2022 |
Entity Number: | 4483330 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-11-06 | 2014-10-31 | Address | 1407 BROADWAY, 30TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221115003684 | 2022-10-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-04 |
220829002133 | 2022-08-29 | BIENNIAL STATEMENT | 2021-11-01 |
SR-104603 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104604 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170421006049 | 2017-04-21 | BIENNIAL STATEMENT | 2015-11-01 |
141031000059 | 2014-10-31 | CERTIFICATE OF CHANGE | 2014-10-31 |
131106000653 | 2013-11-06 | ARTICLES OF ORGANIZATION | 2013-11-06 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State