Name: | LE DAUPHIN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Feb 2004 (21 years ago) |
Entity Number: | 3009172 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-20 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-02-20 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-02-05 | 2004-02-20 | Address | 17 SARAH'S WAY, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89259 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89260 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060712002012 | 2006-07-12 | BIENNIAL STATEMENT | 2006-02-01 |
040608000910 | 2004-06-08 | AFFIDAVIT OF PUBLICATION | 2004-06-08 |
040608000905 | 2004-06-08 | AFFIDAVIT OF PUBLICATION | 2004-06-08 |
040220000746 | 2004-02-20 | CERTIFICATE OF CHANGE | 2004-02-20 |
040205000125 | 2004-02-05 | ARTICLES OF ORGANIZATION | 2004-02-05 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State