Entity Name: | DESIKO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Aug 2002 (23 years ago) |
Date of dissolution: | 06 Jan 2006 (19 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 06 Jan 2006 (19 years ago) |
Document Number: | M02000002016 |
FEI/EIN Number | 432060651 |
Address: | BLDG #82 HACKENSACK AVE, SOUTH KEARNY, NJ, 07032 |
Mail Address: | BLDG #82 HACKENSACK AVE, SOUTH KEARNY, NJ, 07032 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GERSZBERG SETH | President | 40 W 23RD ST, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
ECKO MARC | Chief Executive Officer | 40 W 23RD ST, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
TAPPER MARCI | Executive Vice President | 40 W 23RD ST, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
TAPPER MARCI | Secretary | 40 W 23RD ST, NEW YORK, NY, 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2006-01-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-09 | BLDG #82 HACKENSACK AVE, SOUTH KEARNY, NJ 07032 | No data |
CHANGE OF MAILING ADDRESS | 2005-05-09 | BLDG #82 HACKENSACK AVE, SOUTH KEARNY, NJ 07032 | No data |
Name | Date |
---|---|
LC Withdrawal | 2006-01-06 |
ANNUAL REPORT | 2005-05-09 |
ANNUAL REPORT | 2004-05-28 |
ANNUAL REPORT | 2003-05-20 |
Foreign Limited | 2002-08-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State