Search icon

DDA MANAGEMENT SERVICES, LLC

Company Details

Name: DDA MANAGEMENT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2008 (17 years ago)
Entity Number: 3672929
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1545468 3280 PEACHTREE ROAD, SUITE 2625, ATLANTA, GA, 30305 3280 PEACHTREE ROAD, SUITE 2625, ATLANTA, GA, 30305 404-952-2400

Filings since 2015-04-13

Form type 424B1
File number 333-203274-03
Filing date 2015-04-13
File View File

Filings since 2015-04-07

Form type 424B5
File number 333-203274-03
Filing date 2015-04-07
File View File

Filings since 2015-04-07

Form type S-3ASR
File number 333-203274-03
Filing date 2015-04-07
File View File

Filings since 2012-05-01

Form type 424B3
File number 333-180549-27
Filing date 2012-05-01
File View File

Filings since 2012-04-30

Form type EFFECT
File number 333-180549-27
Filing date 2012-04-30
File View File

Filings since 2012-04-18

Form type UPLOAD
Filing date 2012-04-18
File View File

Filings since 2012-04-04

Form type S-4
File number 333-180549-27
Filing date 2012-04-04
File View File

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2011-09-02 2024-05-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-09-02 2024-05-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-05-16 2011-09-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-16 2011-09-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529004478 2024-05-29 BIENNIAL STATEMENT 2024-05-29
220531002576 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200504061615 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180507006662 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160519006457 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140523006209 2014-05-23 BIENNIAL STATEMENT 2014-05-01
120514006128 2012-05-14 BIENNIAL STATEMENT 2012-05-01
110902000827 2011-09-02 CERTIFICATE OF CHANGE 2011-09-02
110317000662 2011-03-17 CERTIFICATE OF AMENDMENT 2011-03-17
100713002221 2010-07-13 BIENNIAL STATEMENT 2010-05-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State