Search icon

DDV NO. 2 LLC

Company Details

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

DOS Process Agent

Name Role Address
DDV NO. 2 LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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