Name: | DHA CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jan 2007 (18 years ago) |
Entity Number: | 3458819 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 101 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DHA CAPITAL LLC | DOS Process Agent | 101 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-14 | 2021-01-08 | Address | 154 GRAND ST, SUITE 4S03, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-01-06 | 2019-01-14 | Address | 330 SEVENTH AVENUE, SUITE 1901, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-01-24 | 2015-01-06 | Address | 1460 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2012-03-07 | 2013-01-24 | Address | 450 NORTH END AVENUE, APT 26A, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
2009-06-10 | 2012-03-07 | Address | 303 GREENWICH STREET 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108060331 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190114061361 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170125006155 | 2017-01-25 | BIENNIAL STATEMENT | 2017-01-01 |
150106006386 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
130124006365 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State