Name: | DUAL GROWTH VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Mar 2021 (4 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 5955167 |
ZIP code: | 11944 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 131 front st, p.o. box 90, GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
JOSEPH FERRARA | DOS Process Agent | 131 front st, p.o. box 90, GREENPORT, NY, United States, 11944 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-05 | 2024-11-18 | Address | 131 front st, p.o. box 90, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
2021-09-22 | 2021-07-24 | Address | 2170 MAPLE LANE, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
2021-07-24 | 2021-11-05 | Address | 2170 MAPLE LANE, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
2021-03-04 | 2021-09-22 | Address | 2170 MAPLE LANE, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231000578 | 2024-12-31 | CERTIFICATE OF MERGER | 2024-12-31 |
241118002673 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
211105000242 | 2021-11-04 | CERTIFICATE OF AMENDMENT | 2021-11-04 |
210724000312 | 2021-07-22 | CERTIFICATE OF PUBLICATION | 2021-07-22 |
210922001243 | 2021-06-25 | CERTIFICATE OF PUBLICATION | 2021-06-25 |
210304010219 | 2021-03-04 | ARTICLES OF ORGANIZATION | 2021-03-04 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State