DARK HORSE LLC
HeadquarterDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | DARK HORSE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 15 Dec 2000 |
Business ALEI: | 0668596 |
Annual report due: | 15 Dec 2001 |
Business address: | 1275 FIRST AVE. STE. 274, NEW YORK, NY, 10021 |
Mailing address: | No information provided |
Place of Formation: | NEW YORK |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DARK HORSE LLC, NEW YORK | 2594103 | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010470372 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007139979 | 2021-02-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007003660 | 2020-10-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | - |
0002192519 | 2000-12-15 | - | Business Formation | Certificate of Organization | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information