Name: | DDM-DIGITAL IMAGING, DATA PROCESSING AND MAILING SERVICES, L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Jun 1999 (26 years ago) |
Date of dissolution: | 04 Jan 2024 |
Branch of: | DDM-DIGITAL IMAGING, DATA PROCESSING AND MAILING SERVICES, L.C., Florida (Company Number L98000001097) |
Entity Number: | 2392509 |
ZIP code: | 60601 |
County: | Erie |
Place of Formation: | Florida |
Address: | 35 w. wacker dr., 36th floor, CHICAGO, IL, United States, 60601 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
attn: legal dept | DOS Process Agent | 35 w. wacker dr., 36th floor, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2024-01-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-01 | 2024-01-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-01-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105001922 | 2024-01-04 | SURRENDER OF AUTHORITY | 2024-01-04 |
230601001930 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
221021002109 | 2022-10-21 | BIENNIAL STATEMENT | 2021-06-01 |
210506062540 | 2021-05-06 | BIENNIAL STATEMENT | 2019-06-01 |
210506061047 | 2021-05-06 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State