Name: | THE DOMINION ADVISORY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jun 2006 (19 years ago) |
Entity Number: | 3369834 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-06-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-06-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627003453 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
200604061133 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
SR-44013 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44012 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180607006824 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160615006065 | 2016-06-15 | BIENNIAL STATEMENT | 2016-06-01 |
140709006691 | 2014-07-09 | BIENNIAL STATEMENT | 2014-06-01 |
120724002874 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100716002935 | 2010-07-16 | BIENNIAL STATEMENT | 2010-06-01 |
080626002159 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State