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