Name: | NEWDAC SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2009 (16 years ago) |
Entity Number: | 3837892 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 315 e 68th st #5p, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
jeffrey p horowitz | Agent | 315 e 68th st #5p, NEW YORK, NY, 10065 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 315 e 68th st #5p, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-07 | 2023-07-03 | Address | 315 e 68th st #5p, NEW YORK, NY, 10065, 5603, USA (Type of address: Registered Agent) |
2023-04-07 | 2023-07-03 | Address | 315 e 68th st #5p, NEW YORK, NY, 10065, 5603, USA (Type of address: Service of Process) |
2019-07-10 | 2023-04-07 | Address | 7014 13TH AVENUE, SUITE 202, SUITE 15D, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2019-06-19 | 2023-04-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-05-16 | 2019-07-10 | Address | 20 EAST 74TH ST, SUITE 15D, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703000129 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
230407002275 | 2023-03-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-29 |
210709001242 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
190710060018 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
190619000137 | 2019-06-19 | CERTIFICATE OF CHANGE | 2019-06-19 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State