Search icon

DCH NY MOTORS LLC

Company Details

Name: DCH NY MOTORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2003 (21 years ago)
Entity Number: 2969126
ZIP code: 10005
County: Dutchess
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-03-17 2015-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-03-17 2015-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-12-09 2005-03-17 Address 108 WEBSTER BUILDING, 3411 SILVERSIDE ROAD, WILMINGTON, DE, 19810, USA (Type of address: Service of Process)
2003-10-24 2003-12-09 Address 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-10-24 2005-03-17 Address 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231004003427 2023-10-04 BIENNIAL STATEMENT 2023-10-01
211001002763 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002060445 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-88987 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88986 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171031006213 2017-10-31 BIENNIAL STATEMENT 2017-10-01
160720006122 2016-07-20 BIENNIAL STATEMENT 2015-10-01
150421000371 2015-04-21 CERTIFICATE OF CHANGE 2015-04-21
131002006071 2013-10-02 BIENNIAL STATEMENT 2013-10-01
111108002421 2011-11-08 BIENNIAL STATEMENT 2011-10-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State