Name: | DIEVAS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jan 2011 (14 years ago) |
Entity Number: | 4044211 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 2717 42ND RD, APT 20F, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
DANIEL KOBAYASHI | DOS Process Agent | 2717 42ND RD, APT 20F, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-19 | 2025-01-31 | Address | 2928 41ST AVE, APT 1202, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2017-01-09 | 2019-02-19 | Address | 82 CLINTON AVENUE, APT 2, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2011-01-19 | 2017-01-09 | Address | 401 WEST 56TH ST., #6A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131000001 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
190219060482 | 2019-02-19 | BIENNIAL STATEMENT | 2019-01-01 |
170109007336 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150115006412 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
110503001156 | 2011-05-03 | CERTIFICATE OF PUBLICATION | 2011-05-03 |
110119000619 | 2011-01-19 | ARTICLES OF ORGANIZATION | 2011-01-19 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State