Search icon

IUC DARO REALTY MANAGER LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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