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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DVCMM LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
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) |
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