Name: | DDT PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Aug 2006 (18 years ago) |
Entity Number: | 3397760 |
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 |
---|---|---|---|
2016-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-11-18 | 2016-12-30 | Address | 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-08-08 | 2009-11-18 | Address | 1133 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44486 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44487 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161230000264 | 2016-12-30 | CERTIFICATE OF CHANGE | 2016-12-30 |
091118000035 | 2009-11-18 | CERTIFICATE OF CHANGE | 2009-11-18 |
061127000022 | 2006-11-27 | CERTIFICATE OF PUBLICATION | 2006-11-27 |
060808000104 | 2006-08-08 | APPLICATION OF AUTHORITY | 2006-08-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State