Name: | DESIGN COMMUNICATIONS DEVELOPMENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Nov 1997 (27 years ago) |
Entity Number: | 2199961 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-11-18 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-11-18 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26320 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26319 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
071219002439 | 2007-12-19 | BIENNIAL STATEMENT | 2007-11-01 |
000419002057 | 2000-04-19 | BIENNIAL STATEMENT | 1999-11-01 |
991220000052 | 1999-12-20 | CERTIFICATE OF CHANGE | 1999-12-20 |
980325000811 | 1998-03-25 | AFFIDAVIT OF PUBLICATION | 1998-03-25 |
980325000806 | 1998-03-25 | AFFIDAVIT OF PUBLICATION | 1998-03-25 |
971118000203 | 1997-11-18 | ARTICLES OF ORGANIZATION | 1997-11-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State