Search icon

DARMAX LLC

Company Details

Name: DARMAX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2008 (17 years ago)
Entity Number: 3672385
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2023-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, 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)
2012-05-30 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-15 2012-08-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-05-15 2012-05-30 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
230719000261 2023-07-19 BIENNIAL STATEMENT 2022-05-01
SR-98069 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98068 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160513006183 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140502006417 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120821000564 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21
120530006011 2012-05-30 BIENNIAL STATEMENT 2012-05-01
100604002826 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080515000877 2008-05-15 ARTICLES OF ORGANIZATION 2008-05-15

Date of last update: 03 Feb 2025

Sources: New York Secretary of State