Name: | DIFY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Dec 2022 (2 years ago) |
Date of dissolution: | 27 Feb 2025 |
Entity Number: | 6678534 |
ZIP code: | 10012 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | DIFY, LLC |
Address: | 200 mercer st, 1d, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 200 mercer st, 1d, NEW YORK, NY, United States, 10012 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2025-02-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-01-24 | 2024-12-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-23 | 2024-01-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-12-29 | 2023-03-23 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228001097 | 2025-02-27 | SURRENDER OF AUTHORITY | 2025-02-27 |
241203003310 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
240124002698 | 2024-01-23 | CERTIFICATE OF AMENDMENT | 2024-01-23 |
230323003169 | 2023-03-22 | CERTIFICATE OF PUBLICATION | 2023-03-22 |
221229003057 | 2022-12-29 | APPLICATION OF AUTHORITY | 2022-12-29 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State