Search icon

DATABASAURUS, L.L.C.

Company Details

Name: DATABASAURUS, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2001 (24 years ago)
Entity Number: 2631580
ZIP code: 76682
County: Albany
Place of Formation: New York
Address: 5120 STATE HIGHWAY 6, RIESEL, TX, United States, 76682

DOS Process Agent

Name Role Address
DATABASAURUS, L.L.C. DOS Process Agent 5120 STATE HIGHWAY 6, RIESEL, TX, United States, 76682

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-04-12 2023-04-14 Address 5120 STATE HIGHWAY 6, RIESEL, TX, 76682, USA (Type of address: Service of Process)
2009-11-04 2013-04-12 Address 5120 EAST HIGHWAY 6, RIESEL, TX, 76682, USA (Type of address: Service of Process)
2006-08-22 2009-11-04 Address 425 5TH AVE. APT. 46A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-11-24 2006-08-22 Address 91 SOUTHGATE DR., SPRINGVALLEY, NY, 10977, USA (Type of address: Service of Process)
2003-04-10 2003-11-24 Address CLIFFORD ZEIFMAN, 2813 RIO GRANDE / SUITE 103, AUSTIN, TX, 78703, USA (Type of address: Service of Process)
2001-11-02 2003-04-10 Address DATABASAURUS, L.L.C., 2813 RIO GRANDE, STE. 103, AUSTIN, TX, 78703, USA (Type of address: Service of Process)
2001-04-25 2003-11-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-04-25 2001-11-02 Address 100 CONGRESS AVE./ SUITE 455, AUSTIN, TX, 78701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230414006486 2023-04-14 BIENNIAL STATEMENT 2023-04-01
210507060143 2021-05-07 BIENNIAL STATEMENT 2021-04-01
190403060374 2019-04-03 BIENNIAL STATEMENT 2019-04-01
170404006760 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402007194 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130412006426 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110323002498 2011-03-23 BIENNIAL STATEMENT 2011-04-01
091104002507 2009-11-04 BIENNIAL STATEMENT 2009-04-01
070524002219 2007-05-24 BIENNIAL STATEMENT 2007-04-01
060822000232 2006-08-22 CERTIFICATE OF CHANGE 2006-08-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State