Name: | DAWSONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2002 (23 years ago) |
Entity Number: | 2762747 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-17 | 2019-01-28 | Address | 111 EIGHT AVE,, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-11 | 2012-08-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-11 | 2012-05-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-05-03 | 2002-07-11 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-05-03 | 2002-07-11 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200513060287 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
190606002031 | 2019-06-06 | BIENNIAL STATEMENT | 2018-05-01 |
SR-88091 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88090 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120821000617 | 2012-08-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-21 |
120517006095 | 2012-05-17 | BIENNIAL STATEMENT | 2012-05-01 |
100518003026 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080428002363 | 2008-04-28 | BIENNIAL STATEMENT | 2008-05-01 |
070109000688 | 2007-01-09 | CERTIFICATE OF PUBLICATION | 2007-01-09 |
061003000798 | 2006-10-03 | CERTIFICATE OF AMENDMENT | 2006-10-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State