Name: | DMK DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Aug 2003 (22 years ago) |
Entity Number: | 2943612 |
ZIP code: | 12207 |
County: | Ulster |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-02-05 | Address | 122 EAST 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2025-01-17 | 2025-02-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-08-01 | 2025-01-17 | Address | 122 EAST 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-08-01 | 2025-01-17 | Address | 122 EAST 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2021-04-23 | 2023-08-01 | Address | 122 EAST 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205000119 | 2025-01-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-28 |
250117002092 | 2025-01-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-13 |
230801008210 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210804002631 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
210423000318 | 2021-04-23 | CERTIFICATE OF CHANGE | 2021-04-23 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State