Name: | DG&A MANAGEMENT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2002 (23 years ago) |
Entity Number: | 2764860 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 435 NEW KARNER ROAD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 435 NEW KARNER ROAD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-27 | 2010-06-22 | Address | 435 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2002-05-08 | 2004-05-27 | Address | 582 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150501006963 | 2015-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
100622002544 | 2010-06-22 | BIENNIAL STATEMENT | 2010-05-01 |
080520002160 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060421002279 | 2006-04-21 | BIENNIAL STATEMENT | 2006-05-01 |
040527002078 | 2004-05-27 | BIENNIAL STATEMENT | 2004-05-01 |
020806000334 | 2002-08-06 | AFFIDAVIT OF PUBLICATION | 2002-08-06 |
020806000328 | 2002-08-06 | AFFIDAVIT OF PUBLICATION | 2002-08-06 |
020508000957 | 2002-05-08 | ARTICLES OF ORGANIZATION | 2002-05-08 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State