Name: | DES INFRASTRUCTURE & ENVIRONMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 20 Oct 2004 (20 years ago) |
Entity Number: | 3115754 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-20 | 2010-04-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-10-20 | 2010-06-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100611000038 | 2010-06-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-06-11 |
100401000904 | 2010-04-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-05-01 |
070928000506 | 2007-09-28 | CERTIFICATE OF AMENDMENT | 2007-09-28 |
061024002374 | 2006-10-24 | BIENNIAL STATEMENT | 2006-10-01 |
050112000611 | 2005-01-12 | AFFIDAVIT OF PUBLICATION | 2005-01-12 |
050112000606 | 2005-01-12 | AFFIDAVIT OF PUBLICATION | 2005-01-12 |
041020000106 | 2004-10-20 | APPLICATION OF AUTHORITY | 2004-10-20 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State