Search icon

DMLT, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of DMLT, LLC, FLORIDA M07000007046 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300CWIVRHK852A407 2578821 US-NY GENERAL ACTIVE 2000-11-28

Addresses

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

DOS Process Agent

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

Agent

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

History

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)

Filings

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