Name: | DAVID N. DEUTSCH & COMPANY PRESIDENTS COUNCIL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jul 2008 (17 years ago) |
Entity Number: | 3692952 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-07-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-07-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-12 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-03-12 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-04-10 | 2019-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-04-10 | 2019-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-09-20 | 2012-04-10 | Address | SALANS LLP, 620 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2008-07-07 | 2010-09-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-07-07 | 2012-04-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716000076 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
221104003493 | 2022-11-04 | BIENNIAL STATEMENT | 2022-07-01 |
220930005586 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009468 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210225060442 | 2021-02-25 | BIENNIAL STATEMENT | 2020-07-01 |
190312000336 | 2019-03-12 | CERTIFICATE OF CHANGE | 2019-03-12 |
140820002103 | 2014-08-20 | BIENNIAL STATEMENT | 2014-07-01 |
140617002036 | 2014-06-17 | BIENNIAL STATEMENT | 2012-07-01 |
120410001031 | 2012-04-10 | CERTIFICATE OF CHANGE | 2012-04-10 |
100920002106 | 2010-09-20 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State