Search icon

DM FIRST AVENUE LLC

Company Details

Name: DM FIRST AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2005 (20 years ago)
Entity Number: 3174554
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 7 TIMES SQUARE 21ST FLOOR, ARNOLD BARTFELD, ESQ., NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
DM FIRST AVENUE LLC DOS Process Agent 7 TIMES SQUARE 21ST FLOOR, ARNOLD BARTFELD, ESQ., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-03-15 2025-03-19 Address 7 TIMES SQUARE 21ST FLOOR, ARNOLD BARTFELD, ESQ., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2021-03-09 2023-03-15 Address 7 TIMES SQUARE 21ST FLOOR, ARNOLD BARTFELD, ESQ., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-03-04 2021-03-09 Address 21 MAYWOOD COURT, ARNOLD BARTFELD, ESQ., NORTH CALDWELL, NJ, 07006, USA (Type of address: Service of Process)
2017-05-23 2019-03-04 Address 599 LEXINGTON AVENUE, ARNOLD BARTFELD, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-03-04 2017-05-23 Address 599 LEXINGTON AVENUE, ARNOD BARTFELD, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319003174 2025-03-19 BIENNIAL STATEMENT 2025-03-19
230315000902 2023-03-15 BIENNIAL STATEMENT 2023-03-01
210309060197 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190304060489 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170523006241 2017-05-23 BIENNIAL STATEMENT 2017-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State