Name: | DMLT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Nov 2000 (24 years ago) |
Entity Number: | 2578821 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DMLT, LLC, FLORIDA | M07000007046 | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300CWIVRHK852A407 | 2578821 | US-NY | GENERAL | ACTIVE | 2000-11-28 | |||||||||||||||||||
|
Legal | c/o CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207-2543 |
Headquarters | 40 East 52nd Street, New York, US-NY, US, 10022 |
Registration details
Registration Date | 2021-06-25 |
Last Update | 2023-10-28 |
Status | ISSUED |
Next Renewal | 2024-11-25 |
LEI Issuer | 5299000J2N45DDNE4Y28 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2578821 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-15 | 2024-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-15 | 2024-11-05 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-11-14 | 2021-11-15 | Address | 55 EAST 52ND STREET, NEW YORK, NY, 10055, USA (Type of address: Service of Process) |
2013-10-10 | 2019-11-14 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2013-10-10 | 2021-11-15 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2012-11-02 | 2013-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-02 | 2013-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-06 | 2012-11-02 | Address | 245 5TH AVE, #1704, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-11-29 | 2010-12-06 | Address | 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105002520 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
221114003135 | 2022-11-14 | BIENNIAL STATEMENT | 2022-11-01 |
211115002026 | 2021-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-15 |
191114000540 | 2019-11-14 | CERTIFICATE OF CHANGE | 2019-11-14 |
190403060230 | 2019-04-03 | BIENNIAL STATEMENT | 2018-11-01 |
161115006174 | 2016-11-15 | BIENNIAL STATEMENT | 2016-11-01 |
131010000126 | 2013-10-10 | CERTIFICATE OF CHANGE | 2013-10-10 |
130201006070 | 2013-02-01 | BIENNIAL STATEMENT | 2012-11-01 |
121102000094 | 2012-11-02 | CERTIFICATE OF CHANGE | 2012-11-02 |
101206002747 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State