Search icon

THE DURST GROUP LLC

Company Details

Name: THE DURST GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 1999 (25 years ago)
Entity Number: 2410459
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN: ED RICCIO, ONE BRYANT PARK, NEW YORK, NY, United States, 10036

Agent

Name Role Address
ROSENBERG & ESTIS, P.C. Agent ATTENTION: GARY ROSENBERG, ESQ, 733 THIRD AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE DURST ORGANIZATION DOS Process Agent ATTN: ED RICCIO, ONE BRYANT PARK, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2015-11-16 2023-08-01 Address ATTN: ED RICCIO, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-05-27 2015-11-16 Address ATTENTION: GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-05-27 2023-08-01 Address ATTENTION: GARY ROSENBERG, ESQ, 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2001-08-15 2009-05-27 Address THE DURST ORGANIZATION, INC., 1155 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-08-18 2001-08-15 Address 180 MAIDEN LANE, ATTENTION: MARK LEVY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1999-08-18 1999-08-18 Address 180 MAIDEN LANE, ATTN:MARK A. LEVY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1999-08-18 2009-05-27 Address 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230801000466 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210930001409 2021-09-30 BIENNIAL STATEMENT 2021-09-30
201109060933 2020-11-09 BIENNIAL STATEMENT 2019-08-01
170802007140 2017-08-02 BIENNIAL STATEMENT 2017-08-01
151116006307 2015-11-16 BIENNIAL STATEMENT 2015-08-01
130918002433 2013-09-18 BIENNIAL STATEMENT 2013-08-01
110901002680 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090826002506 2009-08-26 BIENNIAL STATEMENT 2009-08-01
090527000373 2009-05-27 CERTIFICATE OF CHANGE 2009-05-27
071001002311 2007-10-01 BIENNIAL STATEMENT 2007-08-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State