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 |
Name | Role | Address |
---|---|---|
DATABASAURUS, L.L.C. | DOS Process Agent | 5120 STATE HIGHWAY 6, RIESEL, TX, United States, 76682 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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