Name: | DAB INVESTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2005 (20 years ago) |
Entity Number: | 3217410 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 53 White Street, Suite # M, New York, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DAB INVESTMENTS LLC | DOS Process Agent | 53 White Street, Suite # M, New York, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-09 | 2023-06-30 | Address | 299 BROADWAY STE 1809, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2013-07-02 | 2018-08-09 | Address | 34 WEST 33RD ST, STE 1218, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-11-14 | 2013-07-02 | Address | 34 WEST 33RD STREET SUITE 1218, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-06-10 | 2006-11-14 | Address | 31 WEST 34TH ST SUITE 302, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630002054 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-01 |
210602061804 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
180809000869 | 2018-08-09 | CERTIFICATE OF CHANGE | 2018-08-09 |
130702002125 | 2013-07-02 | BIENNIAL STATEMENT | 2013-06-01 |
110616002792 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090528002079 | 2009-05-28 | BIENNIAL STATEMENT | 2009-06-01 |
070604002023 | 2007-06-04 | BIENNIAL STATEMENT | 2007-06-01 |
070207000439 | 2007-02-07 | CERTIFICATE OF PUBLICATION | 2007-02-07 |
061114001135 | 2006-11-14 | CERTIFICATE OF CHANGE | 2006-11-14 |
050610000927 | 2005-06-10 | ARTICLES OF ORGANIZATION | 2005-06-10 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State