Name: | LDAH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Oct 2020 (4 years ago) |
Date of dissolution: | 23 Jan 2025 |
Entity Number: | 5861902 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 385 7TH ST, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
DANIEL MILLER | Agent | 385 7TH ST, BROOKLYN, NY, 11215 |
Name | Role | Address |
---|---|---|
DANIEL MILLER | DOS Process Agent | 385 7TH ST, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2025-01-23 | Address | 385 7TH ST, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent) |
2024-09-30 | 2025-01-23 | Address | 385 7TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2021-02-18 | 2024-09-30 | Address | 49 KNOLLWOOD DRIVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2020-10-21 | 2021-02-18 | Address | 385 7TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2020-10-21 | 2024-09-30 | Address | 385 7TH ST, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123000475 | 2025-01-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-23 |
240930020846 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
210218000072 | 2021-02-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2021-02-18 |
201021010269 | 2020-10-21 | ARTICLES OF ORGANIZATION | 2020-10-21 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State