Name: | DOTGLU LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jan 2004 (21 years ago) |
Date of dissolution: | 16 Jan 2024 |
Entity Number: | 3005630 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOTGLU LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-01-02 | 2024-01-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-01-03 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-01-28 | 2011-06-17 | Address | 160 VARICK STREET 4TH FL., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117000580 | 2024-01-16 | CERTIFICATE OF TERMINATION | 2024-01-16 |
240102001199 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103003672 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200103060819 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
SR-38553 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38554 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180102008291 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104006484 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140102006139 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
120912006241 | 2012-09-12 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State