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