Name: | DSC MANAGERS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Mar 2001 (24 years ago) |
Entity Number: | 2621660 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|
DSC MANAGERS, L.L.C. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-03-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-03-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001873 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
SR-33077 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-33076 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130326006159 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110406002911 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090707002278 | 2009-07-07 | BIENNIAL STATEMENT | 2009-03-01 |
030410002129 | 2003-04-10 | BIENNIAL STATEMENT | 2003-03-01 |
010706000015 | 2001-07-06 | AFFIDAVIT OF PUBLICATION | 2001-07-06 |
010706000014 | 2001-07-06 | AFFIDAVIT OF PUBLICATION | 2001-07-06 |
010328000647 | 2001-03-28 | APPLICATION OF AUTHORITY | 2001-03-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State