Search icon

DBAH CAPITAL, LLC

Company Details

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

DOS Process Agent

Name Role Address
DBAH CAPITAL, LLC DOS Process Agent 28 LIBERTY ST, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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