Search icon

DOTGLU LLC

Company Details

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

DOS Process Agent

Name Role Address
DOTGLU LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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