Name: | DOYERS STREET HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Apr 2009 (16 years ago) |
Entity Number: | 3796970 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 810 7TH AVE, 7TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O TAG ASSOCIATES - ATTN ANGELA FALCO | DOS Process Agent | 810 7TH AVE, 7TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-04-03 | Address | 810 7TH AVE, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2020-01-31 | 2023-03-01 | Address | 810 7TH AVE, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-04-09 | 2020-01-31 | Address | 767 THIRD AVENUE, NEW YORK, NY, 10017, 2023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403002422 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
230301000843 | 2023-03-01 | BIENNIAL STATEMENT | 2021-04-01 |
200131000609 | 2020-01-31 | CERTIFICATE OF CHANGE | 2020-01-31 |
110606002630 | 2011-06-06 | BIENNIAL STATEMENT | 2011-04-01 |
090626000738 | 2009-06-26 | CERTIFICATE OF PUBLICATION | 2009-06-26 |
090409000612 | 2009-04-09 | ARTICLES OF ORGANIZATION | 2009-04-09 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State