Search icon

DL INVESTORS, LLC

Company Details

Name: DL INVESTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2007 (17 years ago)
Entity Number: 3602870
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 223 W 38 STREET, UNIT 611, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
DL INVESTORS LLC DOS Process Agent 223 W 38 STREET, UNIT 611, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-11-09 2025-03-12 Address P.O. BOX 611, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-12-02 2023-11-09 Address P.O. BOX 611, NEW YORK, NY, 10018, 0011, USA (Type of address: Service of Process)
2015-01-12 2019-12-02 Address 526 7TH AVE, 5TH. FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-12-16 2015-01-12 Address ATTN: JEFFREY I CITRON, ESQ, 605 THIRD AVE, 34TH FLR, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
2007-12-07 2009-12-16 Address ATTN: JEFFREY I. CITRON, 605 THIRD AVENUE, 34TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312005330 2025-03-12 BIENNIAL STATEMENT 2025-03-12
231109002199 2023-11-09 BIENNIAL STATEMENT 2021-12-01
191202061757 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204007337 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151203006621 2015-12-03 BIENNIAL STATEMENT 2015-12-01
150112006450 2015-01-12 BIENNIAL STATEMENT 2013-12-01
091216002003 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080415000809 2008-04-15 CERTIFICATE OF PUBLICATION 2008-04-15
071207000822 2007-12-07 ARTICLES OF ORGANIZATION 2007-12-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State