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