Search icon

DBI STORES LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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