Name: | DANVILLE DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2020 (5 years ago) |
Entity Number: | 5711748 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DANVILLE DEVELOPMENT, LLC, ILLINOIS | LLC_08737819 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-15 | 2024-02-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-06-15 | 2024-02-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-02-19 | 2020-06-15 | Address | 99 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220000104 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
220208001771 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
200615000448 | 2020-06-15 | CERTIFICATE OF CHANGE | 2020-06-15 |
200514000129 | 2020-05-14 | CERTIFICATE OF PUBLICATION | 2020-05-14 |
200219000519 | 2020-02-19 | ARTICLES OF ORGANIZATION | 2020-02-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State