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 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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