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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DB DOM 215 LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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