Name: | DBI STORES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Mar 2010 (15 years ago) |
Date of dissolution: | 06 Mar 2024 |
Entity Number: | 3922740 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-21 | 2024-03-06 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-21 | 2024-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-03-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306002734 | 2024-03-06 | CERTIFICATE OF TERMINATION | 2024-03-06 |
220329002268 | 2022-03-29 | BIENNIAL STATEMENT | 2022-03-01 |
211021003127 | 2021-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-20 |
200306060312 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
SR-54180 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54181 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180309006087 | 2018-03-09 | BIENNIAL STATEMENT | 2018-03-01 |
160401006243 | 2016-04-01 | BIENNIAL STATEMENT | 2016-03-01 |
140318006058 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
120509002452 | 2012-05-09 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State