Name: | DPH-DAS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Oct 1998 (26 years ago) |
Date of dissolution: | 29 Apr 2014 |
Entity Number: | 2311143 |
ZIP code: | 76102 |
County: | New York |
Place of Formation: | Delaware |
Address: | 301 COMMERCE STREET,, SUITE 1700, FORT WORTH, TX, United States, 76102 |
Name | Role | Address |
---|---|---|
C/O COLE, SCHOTZ, MEISEL, FORMAN & LEONARD, P.A. | DOS Process Agent | 301 COMMERCE STREET,, SUITE 1700, FORT WORTH, TX, United States, 76102 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-20 | 2014-04-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-20 | 2014-04-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-10-29 | 2000-01-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-10-29 | 2000-01-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140429000425 | 2014-04-29 | SURRENDER OF AUTHORITY | 2014-04-29 |
101109003095 | 2010-11-09 | BIENNIAL STATEMENT | 2010-10-01 |
091211000664 | 2009-12-11 | CERTIFICATE OF AMENDMENT | 2009-12-11 |
081022002004 | 2008-10-22 | BIENNIAL STATEMENT | 2008-10-01 |
061019002112 | 2006-10-19 | BIENNIAL STATEMENT | 2006-10-01 |
041013002332 | 2004-10-13 | BIENNIAL STATEMENT | 2004-10-01 |
021008002097 | 2002-10-08 | BIENNIAL STATEMENT | 2002-10-01 |
001024002118 | 2000-10-24 | BIENNIAL STATEMENT | 2000-10-01 |
000120001027 | 2000-01-20 | CERTIFICATE OF CHANGE | 2000-01-20 |
990114000739 | 1999-01-14 | AFFIDAVIT OF PUBLICATION | 1999-01-14 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State