Search icon

DEXTER ENTERTAINMENT LLC

Company Details

Name: DEXTER ENTERTAINMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2005 (20 years ago)
Entity Number: 3146750
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
DEXTER ENTERTAINMENT LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-03-08 2019-01-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-03-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-23 2017-03-08 Address 468 BROADWAY SUITE C, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2009-08-03 2011-09-23 Address 20 PROSPECT ST, STE 200, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2005-01-06 2009-08-03 Address 1865 CHRISLER AVENUE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106001890 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230104003586 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210105060032 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-40386 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40385 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190104060282 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170524006290 2017-05-24 BIENNIAL STATEMENT 2017-01-01
170308000638 2017-03-08 CERTIFICATE OF CHANGE 2017-03-08
150423000276 2015-04-23 CERTIFICATE OF AMENDMENT 2015-04-23
150112006520 2015-01-12 BIENNIAL STATEMENT 2015-01-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State