Name: | DISTRESSED PROPERTY INSTITUTE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Sep 2009 (15 years ago) |
Entity Number: | 3853717 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-09-09 | 2012-06-05 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-52977 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-52978 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120605001086 | 2012-06-05 | CERTIFICATE OF CHANGE | 2012-06-05 |
111108000596 | 2011-11-08 | CERTIFICATE OF AMENDMENT | 2011-11-08 |
111012002171 | 2011-10-12 | BIENNIAL STATEMENT | 2011-09-01 |
090909000050 | 2009-09-09 | APPLICATION OF AUTHORITY | 2009-09-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State