Search icon

DAIRY MARKETING SERVICES, LLC

Company Details

Name: DAIRY MARKETING SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2000 (24 years ago)
Entity Number: 2553949
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2011-09-14 2017-09-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-14 2017-09-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-07-24 2011-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-07-24 2011-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-09-18 2008-07-24 Address 5001 BRITTONFIELD PARKWAY, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181010006148 2018-10-10 BIENNIAL STATEMENT 2018-09-01
170914000009 2017-09-14 CERTIFICATE OF CHANGE 2017-09-14
160913006197 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140903006123 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120904006270 2012-09-04 BIENNIAL STATEMENT 2012-09-01
110914000167 2011-09-14 CERTIFICATE OF CHANGE 2011-09-14
101005002242 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080724000339 2008-07-24 CERTIFICATE OF CHANGE 2008-07-24
061120002610 2006-11-20 BIENNIAL STATEMENT 2006-09-01
040901002383 2004-09-01 BIENNIAL STATEMENT 2004-09-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State