Search icon

DAVID N. DEUTSCH & COMPANY PRESIDENTS COUNCIL LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

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)

Filings

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