Search icon

DFP REGULATORY SERVICES LLC

Company Details

Name: DFP REGULATORY SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2009 (16 years ago)
Entity Number: 3820515
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 485 MADISON AVENUE / 15TH FL, 15 FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DFP REGULATORY SERVICES LLC DOS Process Agent 485 MADISON AVENUE / 15TH FL, 15 FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2021-10-26 2023-11-15 Address 485 MADISON AVENUE / 15TH FL, 15 FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2021-06-03 2021-10-26 Address 485 MADISON AVENUE / 15TH FL, 15 FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-06-17 2021-06-03 Address 485 MADISON AVENUE / 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-06-20 2013-06-17 Address 485 MADISON AVENUE / 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-06-10 2011-06-20 Address 485 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115002984 2023-11-15 BIENNIAL STATEMENT 2023-06-01
211026000854 2021-10-26 CERTIFICATE OF AMENDMENT 2021-10-26
210603060764 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603061737 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170927006236 2017-09-27 BIENNIAL STATEMENT 2017-06-01
150603007125 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130617006423 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110620003025 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090805000292 2009-08-05 CERTIFICATE OF PUBLICATION 2009-08-05
090610000245 2009-06-10 ARTICLES OF ORGANIZATION 2009-06-10

Date of last update: 03 Feb 2025

Sources: New York Secretary of State