Name: | DAO OFFICIAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Aug 2022 (3 years ago) |
Date of dissolution: | 10 Feb 2025 |
Entity Number: | 6562069 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 365 Bond Street, apartment c506, brooklyn, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
THE LIMITED LIABILITY COMPANY | DOS Process Agent | 365 Bond Street, apartment c506, brooklyn, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-02-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2025-01-16 | 2025-02-10 | Address | 365 Bond Street, apartment c506, brooklyn, NY, 11231, USA (Type of address: Service of Process) |
2024-02-28 | 2025-01-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-02-28 | 2025-01-16 | Address | 365 Bond Street, apartment c506, brooklyn, NY, 11231, USA (Type of address: Service of Process) |
2023-06-22 | 2024-02-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-06-22 | 2024-02-28 | Address | 365 Bond Street, apartment c506, brooklyn, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210000002 | 2025-02-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-10 |
250116002031 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
240228000517 | 2024-01-19 | CERTIFICATE OF PUBLICATION | 2024-01-19 |
230622000541 | 2023-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-21 |
220812002269 | 2022-08-12 | ARTICLES OF ORGANIZATION | 2022-08-12 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State