Search icon

DO OFFSHORE DRAWBRIDGE HOLDINGS LLC

Company Details

Name: DO OFFSHORE DRAWBRIDGE HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Jun 2006 (19 years ago)
Date of dissolution: 10 Jan 2023
Entity Number: 3369811
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-08-27 2023-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-06-28 2023-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-07-01 2012-06-28 Address 200 WEST STREET, 38TH FLOOR, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2008-08-14 2010-07-01 Address 1 NEW YORK PLAZA, 39TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2006-06-01 2008-08-14 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230112002270 2023-01-10 CERTIFICATE OF TERMINATION 2023-01-10
220628003245 2022-06-28 BIENNIAL STATEMENT 2022-06-01
200617060460 2020-06-17 BIENNIAL STATEMENT 2020-06-01
180607006251 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160614006353 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140619006075 2014-06-19 BIENNIAL STATEMENT 2014-06-01
131125001047 2013-11-25 CERTIFICATE OF AMENDMENT 2013-11-25
120827000284 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
120628006213 2012-06-28 BIENNIAL STATEMENT 2012-06-01
100701002692 2010-07-01 BIENNIAL STATEMENT 2010-06-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State