Name: | DBAH CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 2001 (24 years ago) |
Entity Number: | 2600276 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DBAH CAPITAL, LLC | DOS Process Agent | 28 LIBERTY ST, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-01-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-01-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-01-31 | 2019-01-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106003153 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230104000256 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210104062764 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
SR-32753 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-32752 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190103060863 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170123002052 | 2017-01-23 | BIENNIAL STATEMENT | 2017-01-01 |
150219002027 | 2015-02-19 | BIENNIAL STATEMENT | 2015-01-01 |
130228002633 | 2013-02-28 | BIENNIAL STATEMENT | 2013-01-01 |
110315002536 | 2011-03-15 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State