DANZICO & COMPANY LLC

Name: | DANZICO & COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Apr 2019 (6 years ago) |
Entity Number: | 5530668 |
ZIP code: | 12260 |
County: | Kings |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-04-10 | Address | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2024-06-07 | 2025-03-10 | Address | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2023-07-21 | 2024-06-07 | Address | 268 berkeley place, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2022-01-18 | 2023-07-21 | Address | 268 berkeley place, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2022-01-18 | 2023-07-21 | Name | DANZICO STUDIOS LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410002857 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
250310000105 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
240607000959 | 2024-06-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-06 |
230721002336 | 2023-07-20 | CERTIFICATE OF AMENDMENT | 2023-07-20 |
220118002970 | 2022-01-18 | CERTIFICATE OF AMENDMENT | 2022-01-18 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State