Name: | DCM INVESTMENTS 6 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 2002 (23 years ago) |
Entity Number: | 2771395 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2024-05-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-12-19 | 2024-05-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-06-02 | 2023-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-06-02 | 2023-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-06-27 | 2020-06-02 | Address | 40 WEST 57TH STREET 25TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520001600 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
231219002954 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
200602000076 | 2020-06-02 | CERTIFICATE OF CHANGE | 2020-06-02 |
200504060882 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180524002011 | 2018-05-24 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State