Name: | DAKENNA DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 2014 (11 years ago) |
Date of dissolution: | 04 Mar 2019 |
Branch of: | DAKENNA DEVELOPMENT, INC., Florida (Company Number P09000091521) |
Entity Number: | 4603029 |
ZIP code: | 32211 |
County: | Albany |
Place of Formation: | Florida |
Address: | 889 NORTH STREET, JACKSONVILLE, FL, United States, 32211 |
Principal Address: | 889 NORTH ST, JACKSONVILLE, FL, United States, 32211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 889 NORTH STREET, JACKSONVILLE, FL, United States, 32211 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DANIEL C. KANE | Chief Executive Officer | 889 NORTH ST, JACKSONVILLE, FL, United States, 32211 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-13 | 2019-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-07-08 | 2016-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190304000620 | 2019-03-04 | SURRENDER OF AUTHORITY | 2019-03-04 |
160713006042 | 2016-07-13 | BIENNIAL STATEMENT | 2016-07-01 |
140708000125 | 2014-07-08 | APPLICATION OF AUTHORITY | 2014-07-08 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State