Search icon

DB DOM 215 LLC

Company Details

Name: DB DOM 215 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2007 (17 years ago)
Entity Number: 3579687
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
DB DOM 215 LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-10-02 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-07-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-10-12 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
231002005624 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001004260 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002061800 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-48204 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48205 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171004007207 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151001006191 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131001006165 2013-10-01 BIENNIAL STATEMENT 2013-10-01
120731000449 2012-07-31 CERTIFICATE OF CHANGE 2012-07-31
120529002729 2012-05-29 BIENNIAL STATEMENT 2011-10-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State