Name: | DDV NO. 2 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Nov 2010 (14 years ago) |
Entity Number: | 4019439 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DDV NO. 2 LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-13 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-06-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-06-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-15 | 2015-06-23 | Address | 126 EAST 56TH STREET,, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101036589 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101002384 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201112061070 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
190613060425 | 2019-06-13 | BIENNIAL STATEMENT | 2018-11-01 |
SR-55888 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55889 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161101007676 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
150623000255 | 2015-06-23 | CERTIFICATE OF CHANGE | 2015-06-23 |
141126002005 | 2014-11-26 | BIENNIAL STATEMENT | 2014-11-01 |
121226002077 | 2012-12-26 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State