Name: | DG NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2002 (23 years ago) |
Entity Number: | 2765490 |
ZIP code: | 10038 |
County: | Westchester |
Place of Formation: | New York |
Address: | 82 NASSAU STREET, SUITE 232, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
DG NEW YORK LLC | DOS Process Agent | 82 NASSAU STREET, SUITE 232, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
LESTER A. GREENBERG | Agent | GREENBERG & KAHR, 26TH FLR. 230 PARK AVE., NEW YORK, NY, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-04 | 2024-05-01 | Address | 82 NASSAU STREET, SUITE 232, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2018-05-03 | 2020-05-04 | Address | 82 NASSAU, SUITE 232, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2014-05-02 | 2018-05-03 | Address | 82 NASSAU, SUITE 232, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2008-06-17 | 2014-05-02 | Address | 79 PINE STREET, SUITE 232, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-06-19 | 2008-06-17 | Address | GREENBERG & KAHR, 4TH FL 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2002-05-09 | 2024-05-01 | Address | GREENBERG & KAHR, 26TH FLR. 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Registered Agent) |
2002-05-09 | 2006-06-19 | Address | GREENBERG & KAHR, 26TH FLR. 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501023088 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220529000535 | 2022-05-29 | BIENNIAL STATEMENT | 2022-05-01 |
200504060107 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180503006086 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160607006843 | 2016-06-07 | BIENNIAL STATEMENT | 2016-05-01 |
140502006164 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120503006570 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100602002278 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080617002138 | 2008-06-17 | BIENNIAL STATEMENT | 2008-05-01 |
060619002386 | 2006-06-19 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State