Name: | DCCI, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2016 (9 years ago) |
Entity Number: | 4932869 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Minnesota |
Foreign Legal Name: | DANNY'S CONSTRUCTION COMPANY, LLC |
Fictitious Name: | DCCI, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-12-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211002706 | 2024-12-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-10 |
240411003636 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
220413001564 | 2022-04-13 | BIENNIAL STATEMENT | 2022-04-01 |
200415060305 | 2020-04-15 | BIENNIAL STATEMENT | 2020-04-01 |
SR-106908 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180405006668 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160725000932 | 2016-07-25 | CERTIFICATE OF PUBLICATION | 2016-07-25 |
160419000638 | 2016-04-19 | APPLICATION OF AUTHORITY | 2016-04-19 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State