Search icon

DV RETAIL INC.

Headquarter

Company Details

Name: DV RETAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2005 (20 years ago)
Entity Number: 3272132
ZIP code: 10168
County: Queens
Place of Formation: New York
Address: 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168
Principal Address: 52-16 BARNETT AVE., LONG ISLAND CITY, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O COGENCY GLOBAL INC. DOS Process Agent 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EDWARD ROSENFELD Chief Executive Officer 52-16 BARNETT AVE., LONG ISLAND CITY, NY, United States, 11104

Links between entities

Type:
Headquarter of
Company Number:
F24000005514
State:
FLORIDA

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 52-16 BARNETT AVE., LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2019-11-21 2023-10-02 Address 52-16 BARNETT AVE., LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
2019-11-21 2023-10-02 Address 52-16 BARNETT AVE., LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2019-05-09 2019-11-21 Address 52-16 BARNETT AVE., LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
2019-01-28 2019-05-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003285 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220908003473 2022-09-08 BIENNIAL STATEMENT 2021-10-01
191121060116 2019-11-21 BIENNIAL STATEMENT 2019-10-01
190509000572 2019-05-09 CERTIFICATE OF CHANGE 2019-05-09
SR-42518 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State