Name: | COMMISSIONSDEPT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Apr 2009 (16 years ago) |
Entity Number: | 3803105 |
ZIP code: | 10110 |
County: | Nassau |
Place of Formation: | New York |
Address: | 500 FIFTH AVE, STE 4300, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
C/O PEYSER & ALEXANDER MANAGEMENT INC | DOS Process Agent | 500 FIFTH AVE, STE 4300, NEW YORK, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2025-04-01 | Address | 500 FIFTH AVE, STE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2021-03-02 | 2023-04-18 | Address | 500 FIFTH AVE, STE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2013-04-29 | 2021-03-02 | Address | 500 FIFTH AVE, STE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2009-04-27 | 2013-04-29 | Address | 500 FIFTH AVENUE SUITE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401035729 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230418001889 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
210405060312 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
210302061694 | 2021-03-02 | BIENNIAL STATEMENT | 2019-04-01 |
190312060728 | 2019-03-12 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State