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 |
Name | Role | Address |
---|---|---|
DCS TOWER SUB, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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