Name: | DACEX INDUSTRIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Nov 2018 (6 years ago) |
Entity Number: | 5448008 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-11-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-08-05 | 2024-11-03 | Address | 128-31 149TH STREET, JAMAICA, NY, 11436, USA (Type of address: Service of Process) |
2018-11-23 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-11-23 | 2019-08-05 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241103000145 | 2024-11-03 | BIENNIAL STATEMENT | 2024-11-03 |
221101001789 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
220930015868 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
201103062040 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
190805000653 | 2019-08-05 | CERTIFICATE OF CHANGE | 2019-08-05 |
190718000350 | 2019-07-18 | CERTIFICATE OF PUBLICATION | 2019-07-18 |
181123010181 | 2018-11-23 | ARTICLES OF ORGANIZATION | 2018-11-23 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State