Search icon

DCD REALTY LLC

Company Details

Name: DCD REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Feb 2000 (25 years ago)
Date of dissolution: 12 Dec 2012
Entity Number: 2473743
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 11 EAST 44TH STREET / 9TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 EAST 44TH STREET / 9TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-02-07 2010-05-14 Address 11E 44TH ST, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-02-11 2006-02-07 Address 57 W 38TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-01-31 2004-02-11 Address 126 EAST 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-07-05 2006-12-19 Name DCD PELHAM AMERICA, LLC
2000-02-15 2001-07-05 Name PELHAM AMERICA LLC
2000-02-15 2002-01-31 Address 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121212000073 2012-12-12 ARTICLES OF DISSOLUTION 2012-12-12
100514002262 2010-05-14 BIENNIAL STATEMENT 2010-02-01
080221003208 2008-02-21 BIENNIAL STATEMENT 2008-02-01
061219001082 2006-12-19 CERTIFICATE OF AMENDMENT 2006-12-19
060207002685 2006-02-07 BIENNIAL STATEMENT 2006-02-01
040211002331 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020131002188 2002-01-31 BIENNIAL STATEMENT 2002-02-01
010705000583 2001-07-05 CERTIFICATE OF AMENDMENT 2001-07-05
000602000407 2000-06-02 AFFIDAVIT OF PUBLICATION 2000-06-02
000602000403 2000-06-02 AFFIDAVIT OF PUBLICATION 2000-06-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State