Name: | DMVP CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jan 2006 (19 years ago) |
Date of dissolution: | 20 Nov 2024 |
Entity Number: | 3305786 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 100 CROSBY ST., SUITE 510, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
DMVP CONSULTING, LLC | DOS Process Agent | 100 CROSBY ST., SUITE 510, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-03 | 2025-01-24 | Address | 100 CROSBY ST., SUITE 510, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2007-12-13 | 2018-01-03 | Address | 560 BROADWAY, SUITE 510, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2006-01-13 | 2007-12-13 | Address | ATTN SANDRA JACOBUS ESQ, 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124000337 | 2024-11-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-20 |
200103061618 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180103006710 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160105006590 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
140122006334 | 2014-01-22 | BIENNIAL STATEMENT | 2014-01-01 |
120213002232 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100204002439 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080408000259 | 2008-04-08 | CERTIFICATE OF PUBLICATION | 2008-04-08 |
071213000022 | 2007-12-13 | CERTIFICATE OF CHANGE | 2007-12-13 |
060113000590 | 2006-01-13 | ARTICLES OF ORGANIZATION | 2006-01-13 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State