Name: | D CUBE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2000 (24 years ago) |
Entity Number: | 2580291 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-17 | 2019-07-08 | Address | CT CORPORATION SYSTEM, 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-02-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-02-04 | 2009-03-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-12-05 | 2009-02-04 | Address | 34 SUNBURST CIRCLE, AMHERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201218060334 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
190708000577 | 2019-07-08 | CERTIFICATE OF CHANGE | 2019-07-08 |
SR-32384 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161209006318 | 2016-12-09 | BIENNIAL STATEMENT | 2016-12-01 |
141223006464 | 2014-12-23 | BIENNIAL STATEMENT | 2014-12-01 |
130114002141 | 2013-01-14 | BIENNIAL STATEMENT | 2012-12-01 |
110126002160 | 2011-01-26 | BIENNIAL STATEMENT | 2010-12-01 |
090317002628 | 2009-03-17 | BIENNIAL STATEMENT | 2008-12-01 |
090204000573 | 2009-02-04 | CERTIFICATE OF CHANGE | 2009-02-04 |
061205002287 | 2006-12-05 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State