Name: | DICKERT DESIGN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jan 1999 (26 years ago) |
Entity Number: | 2336137 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 315 CHURCH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DICKERT DESIGN, LLC | DOS Process Agent | 315 CHURCH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-27 | 2015-04-06 | Address | 55 WASHINGTON STREET / #460, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2001-01-30 | 2012-01-27 | Address | 61 JANE ST / #17F, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1999-01-19 | 2001-01-30 | Address | C/O LES DICKERT, 167 BLEEKER ST #3, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150406006774 | 2015-04-06 | BIENNIAL STATEMENT | 2015-01-01 |
120127002083 | 2012-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090928002257 | 2009-09-28 | BIENNIAL STATEMENT | 2009-01-01 |
050404002308 | 2005-04-04 | BIENNIAL STATEMENT | 2005-01-01 |
030113002238 | 2003-01-13 | BIENNIAL STATEMENT | 2003-01-01 |
010130002037 | 2001-01-30 | BIENNIAL STATEMENT | 2001-01-01 |
990702000112 | 1999-07-02 | AFFIDAVIT OF PUBLICATION | 1999-07-02 |
990702000108 | 1999-07-02 | AFFIDAVIT OF PUBLICATION | 1999-07-02 |
990119000534 | 1999-01-19 | ARTICLES OF ORGANIZATION | 1999-01-19 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State