DANKY PANKY LLC

Name: | DANKY PANKY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2020 (5 years ago) |
Entity Number: | 5730677 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2024-03-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-10-19 | 2024-03-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-09-24 | 2023-10-19 | Address | 75-42 KESSEL ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2020-07-01 | 2020-09-24 | Address | 623 EAGLE ROCK AVE #388, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process) |
2020-03-20 | 2020-07-01 | Address | 75-42 KESSEL STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304005302 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
231019003748 | 2023-10-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-19 |
220301000010 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200924000675 | 2020-09-24 | CERTIFICATE OF CHANGE | 2020-09-24 |
200911000634 | 2020-09-11 | CERTIFICATE OF PUBLICATION | 2020-09-11 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State