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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DANACH-NY, LLC | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
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) |
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