Name: | DURHAM D&M LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 2002 (22 years ago) |
Entity Number: | 2845925 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DURHAM D&M LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-03 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-03 | 2019-01-28 | Address | 2601 NAVISTAR DRIVE, LISLE, IL, 60532, USA (Type of address: Service of Process) |
2002-12-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-12-16 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004497 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221205003448 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201203061215 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
SR-36305 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-36304 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203008323 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006795 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141209006903 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121211006885 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
110202002231 | 2011-02-02 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State