Name: | DIYDUNCAN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Mar 2022 (3 years ago) |
Entity Number: | 6432701 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-02 | 2024-03-07 | Address | PO BOX 190307, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
2022-10-06 | 2024-03-07 | Address | 90 STATE ST SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-10-06 | 2022-11-02 | Address | PO BOX 190307, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
2022-06-07 | 2022-10-06 | Address | 90 STATE ST SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-07 | 2022-10-06 | Address | PO BOX 190307, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307004006 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
221102002682 | 2022-11-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-02 |
221006002805 | 2022-10-06 | CERTIFICATE OF PUBLICATION | 2022-10-06 |
220607003040 | 2022-06-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-06 |
220317000977 | 2022-03-17 | ARTICLES OF ORGANIZATION | 2022-03-17 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State