Name: | DERECKTOR-GOETZ YACHTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 May 1995 (30 years ago) |
Entity Number: | 1925607 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN: A. MAX KOHLENBERG, ESQ., 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DERECKTOR-GOETZ YACHTS, LLC, RHODE ISLAND | 000086482 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
A. MAX KOHLENBERG, ESQ. | Agent | C/O EDWARDS & ANGELL, LLP, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
C/O EDWARDS & ANGELL, LLP | DOS Process Agent | ATTN: A. MAX KOHLENBERG, ESQ., 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-03 | 2000-08-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1995-05-25 | 2000-01-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-05-25 | 2000-08-16 | Address | ONE EXCHANGE PLAZA, 55 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010501002065 | 2001-05-01 | BIENNIAL STATEMENT | 2001-05-01 |
000816000159 | 2000-08-16 | CERTIFICATE OF CHANGE | 2000-08-16 |
000103000444 | 2000-01-03 | CERTIFICATE OF CHANGE | 2000-01-03 |
950824000088 | 1995-08-24 | AFFIDAVIT OF PUBLICATION | 1995-08-24 |
950824000091 | 1995-08-24 | AFFIDAVIT OF PUBLICATION | 1995-08-24 |
950525000412 | 1995-05-25 | ARTICLES OF ORGANIZATION | 1995-05-25 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State