Search icon

DECONIC GROUP LLC

Company Details

Name: DECONIC GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Nov 2017 (8 years ago)
Date of dissolution: 03 Oct 2022
Entity Number: 5230955
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-885-8960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2088534-DCA Inactive Business 2019-07-22 2021-07-31
2086397-DCA Inactive Business 2019-05-24 2021-07-31
2086398-DCA Inactive Business 2019-05-24 2021-07-31

History

Start date End date Type Value
2017-11-07 2022-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221004000559 2022-10-03 CERTIFICATE OF TERMINATION 2022-10-03
180116000620 2018-01-16 CERTIFICATE OF PUBLICATION 2018-01-16
171107000492 2017-11-07 APPLICATION OF AUTHORITY 2017-11-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3063769 BLUEDOT INVOICED 2019-07-19 340 Secondhand Dealer General License Blue Dot Fee
3063768 LICENSE INVOICED 2019-07-19 85 Secondhand Dealer General License Fee
3034069 BLUEDOT INVOICED 2019-05-10 340 Secondhand Dealer General License Blue Dot Fee
3034072 FINGERPRINT INVOICED 2019-05-10 75 Fingerprint Fee
3034068 LICENSE INVOICED 2019-05-10 85 Secondhand Dealer General License Fee
3034079 LICENSE INVOICED 2019-05-10 85 Secondhand Dealer General License Fee
3034081 FINGERPRINT CREDITED 2019-05-10 75 Fingerprint Fee
3034080 BLUEDOT INVOICED 2019-05-10 340 Secondhand Dealer General License Blue Dot Fee
3034086 BLUEDOT INVOICED 2019-05-10 340 Secondhand Dealer General License Blue Dot Fee
3034085 LICENSE INVOICED 2019-05-10 85 Secondhand Dealer General License Fee

Date of last update: 24 Mar 2025

Sources: New York Secretary of State