DARRA COURT REALTY, LLC

Name: | DARRA COURT REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Sep 2015 (10 years ago) |
Date of dissolution: | 27 Dec 2019 |
Entity Number: | 4818269 |
ZIP code: | 10017 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 485 LEXINGTON AVENUE, ATTN: STEVEN H. THAL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PHILLIPS NIZER LLP | DOS Process Agent | 485 LEXINGTON AVENUE, ATTN: STEVEN H. THAL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
STEVEN THAL, ESQ. | Agent | PHILLIPS NIZER LLP, 666 FIFTH AVENUE, NEW YORK, NY, 10103 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-11 | 2018-06-12 | Address | PHILLIPS NIZER LLP, 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2015-09-11 | 2016-04-11 | Address | 527 TOWNLINE ROAD, SUITE 300, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191227000212 | 2019-12-27 | ARTICLES OF DISSOLUTION | 2019-12-27 |
180612000356 | 2018-06-12 | CERTIFICATE OF CHANGE | 2018-06-12 |
160614000247 | 2016-06-14 | CERTIFICATE OF PUBLICATION | 2016-06-14 |
160411000105 | 2016-04-11 | CERTIFICATE OF CHANGE | 2016-04-11 |
160119000057 | 2016-01-19 | CERTIFICATE OF PUBLICATION | 2016-01-19 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State