Search icon

DPH-DAS LLC

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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