Name: | DID-IT.COM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jun 2002 (23 years ago) |
Entity Number: | 2781283 |
ZIP code: | 11050 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | ATTN: BERT E. BRODSKY, 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: BERT E. BRODSKY, 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-03 | 2018-12-14 | Address | 330 OLD COUNTRY ROAD, SUITE 206, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2011-03-30 | 2014-06-03 | Address | 330 OLD COUNTRY ROAD SUITE 206, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2006-05-25 | 2011-03-30 | Address | 55 MAPLE AVENUE, SUITE 106, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2002-06-20 | 2006-05-25 | Address | 55 MAPLE AVENUE, SUITE 304, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603060343 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
181214000127 | 2018-12-14 | CERTIFICATE OF CHANGE | 2018-12-14 |
180604006828 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160606006596 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140603007273 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State