Name: | DERIVATIVES CONSULTING GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Sep 2006 (18 years ago) |
Date of dissolution: | 13 Oct 2015 |
Entity Number: | 3409524 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-27 | 2012-09-20 | Address | ONE PENN PLAZA, STE 2400, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2008-03-11 | 2010-08-27 | Address | 420 WEST 14TH STREET STE 6NE, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2006-09-07 | 2008-03-11 | Address | 40 EXCHANGE PLACE, SUITE 1300, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44681 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44680 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151013000569 | 2015-10-13 | CERTIFICATE OF MERGER | 2015-10-13 |
140902006545 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
140203000424 | 2014-02-03 | CERTIFICATE OF CHANGE | 2014-02-03 |
120920006285 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
100827002724 | 2010-08-27 | BIENNIAL STATEMENT | 2010-09-01 |
080916000451 | 2008-09-16 | CERTIFICATE OF PUBLICATION | 2008-09-16 |
080822002827 | 2008-08-22 | BIENNIAL STATEMENT | 2008-09-01 |
080311000999 | 2008-03-11 | CERTIFICATE OF CHANGE | 2008-03-11 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State