Search icon

DIRECT CHANNELS GROUP LLC

Company Details

Name: DIRECT CHANNELS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2008 (17 years ago)
Entity Number: 3624925
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-06-19 2024-03-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-06-19 2024-03-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-10-20 2009-02-09 Name CHANNELS CONSULTING GROUP LLC
2008-01-30 2012-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-01-30 2008-10-20 Name DURAWA & COMPANY LLC
2008-01-30 2012-08-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240328002311 2024-03-28 BIENNIAL STATEMENT 2024-03-28
230619000821 2023-06-19 BIENNIAL STATEMENT 2022-01-01
200129060231 2020-01-29 BIENNIAL STATEMENT 2020-01-01
SR-96791 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96790 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180116006388 2018-01-16 BIENNIAL STATEMENT 2018-01-01
160119006160 2016-01-19 BIENNIAL STATEMENT 2016-01-01
140205006636 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120829000203 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120821000813 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21

Date of last update: 03 Feb 2025

Sources: New York Secretary of State