Search icon

DB MIDTOWN TDR LLC

Company Details

Name: DB MIDTOWN TDR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Dec 2006 (18 years ago)
Date of dissolution: 03 Jan 2019
Entity Number: 3453627
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-03 2019-01-28 Address 1345 AVE. OF THE AMERICAS, 46TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2018-12-03 2019-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-31 2019-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-31 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-12-26 2012-07-31 Address 1345 AVENUE OF THE AMERICAS, 46TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-45545 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45544 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190103000452 2019-01-03 SURRENDER OF AUTHORITY 2019-01-03
181203008059 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007573 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007022 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121205006071 2012-12-05 BIENNIAL STATEMENT 2012-12-01
120731000458 2012-07-31 CERTIFICATE OF CHANGE 2012-07-31
110110002426 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081223002457 2008-12-23 BIENNIAL STATEMENT 2008-12-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State