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 |
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 | |||||||||
|
Form type | D |
File number | 021-240495 |
Filing date | 2015-05-26 |
File | View File |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300CWSXN85D5FYK53 | 4019486 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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