Search icon

DGD ASSOCIATES, LLC

Company Details

Name: DGD ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2000 (24 years ago)
Entity Number: 2587017
ZIP code: 10022
County: New York
Place of Formation: New York
Address: WIGGIN AND DANA LLP, 437 MADISON AVE, 35TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O ROBERT W. BENJAMIN, ESQ. DOS Process Agent WIGGIN AND DANA LLP, 437 MADISON AVE, 35TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
ROBERT W. BENJAMIN, ESQ. Agent SUITE 3800, 450 LEXINGTON AVENUE, NEW YORK, NY, 10017

History

Start date End date Type Value
2019-01-18 2024-12-05 Address WIGGIN AND DANA LLP, 437 MADISON AVE, 35TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-12-22 2019-01-18 Address SUITE 3800, 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-12-22 2024-12-05 Address SUITE 3800, 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241205000296 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230120001253 2023-01-20 BIENNIAL STATEMENT 2022-12-01
201203060450 2020-12-03 BIENNIAL STATEMENT 2020-12-01
190118000625 2019-01-18 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-18
181217006905 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161205007613 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141202006376 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121226006284 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101206002662 2010-12-06 BIENNIAL STATEMENT 2010-12-01
081120002159 2008-11-20 BIENNIAL STATEMENT 2008-12-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State