Search icon

DG NEW YORK LLC

Company Details

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

DOS Process Agent

Name Role Address
DG NEW YORK LLC DOS Process Agent 82 NASSAU STREET, SUITE 232, NEW YORK, NY, United States, 10038

Agent

Name Role Address
LESTER A. GREENBERG Agent GREENBERG & KAHR, 26TH FLR. 230 PARK AVE., NEW YORK, NY, 10169

History

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)

Filings

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