Search icon

DVCMM LLC

Company Details

Name: DVCMM LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2000 (25 years ago)
Entity Number: 2536116
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DVCMM LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2021-06-09 2024-07-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-06-09 2024-07-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-02 2021-06-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-06-08 2018-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-07-27 2011-06-08 Address 80 STATE STREET, 6TH FL., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701036982 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220709000557 2022-07-09 BIENNIAL STATEMENT 2022-07-01
210609000147 2021-06-09 CERTIFICATE OF CHANGE 2021-06-09
200715060524 2020-07-15 BIENNIAL STATEMENT 2020-07-01
180702006862 2018-07-02 BIENNIAL STATEMENT 2018-07-01
161130006193 2016-11-30 BIENNIAL STATEMENT 2016-07-01
140902002071 2014-09-02 BIENNIAL STATEMENT 2014-07-01
120820002484 2012-08-20 BIENNIAL STATEMENT 2012-07-01
110608000345 2011-06-08 CERTIFICATE OF CHANGE 2011-06-08
110421002743 2011-04-21 BIENNIAL STATEMENT 2010-07-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State