Search icon

DCS TOWER SUB, LLC

Company Details

Name: DCS TOWER SUB, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2005 (20 years ago)
Entity Number: 3237195
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
DCS TOWER SUB, 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
2019-07-09 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-10-15 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-07-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-04 2015-10-15 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-04-04 2015-07-01 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-01-22 2008-04-04 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2007-01-22 2008-04-04 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2005-07-29 2007-01-22 Address 1801 CLINT MOORE ROAD, SUITE 215, BOCA RATON, FL, 33478, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705003467 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210716002638 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190709060428 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-41906 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-41905 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703007522 2017-07-03 BIENNIAL STATEMENT 2017-07-01
151015000279 2015-10-15 CERTIFICATE OF CHANGE 2015-10-15
150701006847 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130729006055 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110728002152 2011-07-28 BIENNIAL STATEMENT 2011-07-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State