Search icon

DANACH-NY, LLC

Company Details

Name: DANACH-NY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2014 (11 years ago)
Entity Number: 4528211
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DANACH-NY, LLC DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-02-04 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2020-02-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-04 2018-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-18 2016-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-18 2016-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-08-18 2015-09-18 Address 1455 MARKET ST FL 4, SAN FRANCISCO, CA, 94103, USA (Type of address: Service of Process)
2014-02-12 2015-08-18 Address 182 HOWARD ST. #8, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037526 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220202000726 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200204060293 2020-02-04 BIENNIAL STATEMENT 2020-02-01
SR-66617 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180201007389 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160404000094 2016-04-04 CERTIFICATE OF CHANGE 2016-04-04
160307006539 2016-03-07 BIENNIAL STATEMENT 2016-02-01
150918000498 2015-09-18 CERTIFICATE OF CHANGE 2015-09-18
150818000172 2015-08-18 CERTIFICATE OF CHANGE 2015-08-18
140212000281 2014-02-12 APPLICATION OF AUTHORITY 2014-02-12

Date of last update: 01 Feb 2025

Sources: New York Secretary of State