Name: | DAVID K HOMES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 May 2019 (6 years ago) |
Date of dissolution: | 16 Aug 2024 |
Entity Number: | 5555272 |
ZIP code: | 12207 |
County: | Albany |
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 |
Number | Type | End date |
---|---|---|
10491209256 | LIMITED LIABILITY BROKER | 2025-06-05 |
10991230759 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2024-08-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-05-20 | 2024-08-20 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-20 | 2024-05-20 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-05-20 | 2024-05-20 | Address | 451 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
2019-05-17 | 2023-05-20 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-05-17 | 2023-05-20 | Address | 451 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820003873 | 2024-08-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-16 |
240520002523 | 2024-05-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-17 |
230520000100 | 2023-05-20 | BIENNIAL STATEMENT | 2023-05-01 |
210517060244 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190930000665 | 2019-09-30 | CERTIFICATE OF PUBLICATION | 2019-09-30 |
190517010414 | 2019-05-17 | ARTICLES OF ORGANIZATION | 2019-05-17 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State