Name: | DMTR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Sep 2000 (24 years ago) |
Date of dissolution: | 16 Apr 2008 |
Entity Number: | 2555803 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1325 AVE OF AMERICAS / 26TH FL, NEW YORK, NY, United States, 10019 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DMTR, LLC, FLORIDA | M05000003253 | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1136707 | 1325 AVE OF THE AMERICAS, NEW YORK, NY, 10019 | 1325 AVE OF THE AMERICAS, NEW YORK, NY, 10019 | 2126037502 | |||||||||||||||||||||||||||||
|
Form type | SC 13D/A |
Filing date | 2006-01-11 |
File | View File |
Filings since 2006-01-11
Form type | 4 |
File number | 001-08690 |
Filing date | 2006-01-11 |
Reporting date | 2005-12-30 |
File | View File |
Filings since 2001-03-15
Form type | SC 13D/A |
Filing date | 2001-03-15 |
File | View File |
Filings since 2001-03-14
Form type | SC 13D |
Filing date | 2001-03-14 |
File | View File |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEMS | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1325 AVE OF AMERICAS / 26TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-22 | 2002-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080416000506 | 2008-04-16 | ARTICLES OF DISSOLUTION | 2008-04-16 |
040920002765 | 2004-09-20 | BIENNIAL STATEMENT | 2004-09-01 |
021203002037 | 2002-12-03 | BIENNIAL STATEMENT | 2002-09-01 |
000922000312 | 2000-09-22 | ARTICLES OF ORGANIZATION | 2000-09-22 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State