Search icon

DB GRAPHICS LLC

Company Details

Name: DB GRAPHICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2008 (17 years ago)
Entity Number: 3629248
ZIP code: 10005
County: Sullivan
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
DARRYL BRASSEALE 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
2019-01-28 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-14 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-03-17 2018-02-14 Address 1040 COUNTY RD 115, COCHECTON, NY, 12726, USA (Type of address: Service of Process)
2008-02-08 2012-06-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-02-08 2010-03-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220202002154 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200203061113 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-96869 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96870 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180214006162 2018-02-14 BIENNIAL STATEMENT 2018-02-01
140324002420 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120606000488 2012-06-06 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-06
120316002188 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100317002768 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080208000748 2008-02-08 ARTICLES OF ORGANIZATION 2008-02-08

Date of last update: 17 Jan 2025

Sources: New York Secretary of State