Name: | DGR REAL ESTATE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Mar 2016 (9 years ago) |
Date of dissolution: | 30 May 2024 |
Entity Number: | 4914407 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-03-17 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530020110 | 2024-05-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-30 |
240508000705 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
220503002195 | 2022-05-03 | BIENNIAL STATEMENT | 2022-03-01 |
200311060311 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
SR-74777 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180302006616 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160825000304 | 2016-08-25 | CERTIFICATE OF PUBLICATION | 2016-08-25 |
160317010113 | 2016-03-17 | ARTICLES OF ORGANIZATION | 2016-03-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State