Search icon

DDVNY LLC

Company Details

Name: DDVNY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2009 (15 years ago)
Entity Number: 3879882
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 360 MADISON AVENUE, 7th FLoor, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O GRASSI & CO., C.P.A., P.C. DOS Process Agent 360 MADISON AVENUE, 7th FLoor, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-01-25 2025-03-05 Address 488 MADISON AVENUE, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-12-05 2024-01-25 Address 488 MADISON AVENUE, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-12-10 2013-12-05 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-01-27 2012-12-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-11-18 2012-12-10 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305002743 2025-03-04 CERTIFICATE OF CHANGE BY ENTITY 2025-03-04
240125001380 2024-01-25 BIENNIAL STATEMENT 2024-01-25
191114060434 2019-11-14 BIENNIAL STATEMENT 2019-11-01
171115006318 2017-11-15 BIENNIAL STATEMENT 2017-11-01
151112006392 2015-11-12 BIENNIAL STATEMENT 2015-11-01
131205006249 2013-12-05 BIENNIAL STATEMENT 2013-11-01
121210000051 2012-12-10 CERTIFICATE OF CHANGE 2012-12-10
111118002344 2011-11-18 BIENNIAL STATEMENT 2011-11-01
100127000263 2010-01-27 CERTIFICATE OF PUBLICATION 2010-01-27
100127000037 2010-01-27 CERTIFICATE OF CHANGE 2010-01-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State