Search icon

DOS TOROS HOLDINGS LLC

Company Details

Name: DOS TOROS HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2010 (14 years ago)
Entity Number: 4019486
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1643212 41 UNION SQUARE WEST, SUITE 820, NEW YORK, NY, 10003 41 UNION SQUARE WEST, SUITE 820, NEW YORK, NY, 10003 510-908-1118

Filings since 2015-05-26

Form type D
File number 021-240495
Filing date 2015-05-26
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300CWSXN85D5FYK53 4019486 US-NY GENERAL ACTIVE No data

Addresses

Legal 110 William Street, Suite 1410, New York, US-NY, US, 10038
Headquarters 2nd Floor, 32 West 22nd Street, New York, US-NY, US, 10010

Registration details

Registration Date 2016-03-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-03-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4019486

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-11-01 2024-12-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-11-01 2024-12-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-11-15 2022-11-01 Address 110 WILLIAM STREET, SUITE 1410, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205004566 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221101004578 2022-03-17 CERTIFICATE OF CHANGE BY ENTITY 2022-03-17
201211060172 2020-12-11 BIENNIAL STATEMENT 2020-11-01
200115060466 2020-01-15 BIENNIAL STATEMENT 2018-11-01
161107006251 2016-11-07 BIENNIAL STATEMENT 2016-11-01
150721006151 2015-07-21 BIENNIAL STATEMENT 2014-11-01
140226000474 2014-02-26 CERTIFICATE OF PUBLICATION 2014-02-26
121127002177 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101115000718 2010-11-15 ARTICLES OF ORGANIZATION 2010-11-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State