Name: | DTOUCH NEW YORK LTD |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2006 (19 years ago) |
Entity Number: | 3390548 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, United States, 12210 |
Principal Address: | 72 ALLEN STREET, 4TH FLOOR, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
SEBASTIAN SERVEL | Chief Executive Officer | 72 ALLEN STREET, 4TH FLOOR, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | 51 MERCER STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 72 ALLEN STREET, 4TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2019-10-18 | 2024-07-29 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2019-10-18 | 2024-07-29 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2019-09-03 | 2024-07-29 | Address | 51 MERCER STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729003786 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
220708000605 | 2022-07-08 | BIENNIAL STATEMENT | 2022-07-01 |
220624000373 | 2022-06-24 | BIENNIAL STATEMENT | 2020-07-01 |
191018000545 | 2019-10-18 | CERTIFICATE OF CHANGE | 2019-10-18 |
190903002018 | 2019-09-03 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State