Search icon

DAV WORLDWIDE LLC

Company Details

Name: DAV WORLDWIDE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Aug 2010 (14 years ago)
Date of dissolution: 25 Mar 2013
Entity Number: 3990701
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-18 2012-08-21 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-01-18 2012-08-29 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-08-31 2011-01-18 Address 606 WEST 42ND STREET APT# 512, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102183 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102182 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130325000065 2013-03-25 ARTICLES OF DISSOLUTION 2013-03-25
120829000315 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120821000587 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21
110125001011 2011-01-25 CERTIFICATE OF PUBLICATION 2011-01-25
110118000840 2011-01-18 CERTIFICATE OF CHANGE 2011-01-18
100831000299 2010-08-31 ARTICLES OF ORGANIZATION 2010-08-31

Date of last update: 03 Feb 2025

Sources: New York Secretary of State