Name: | THE DOCK DOCTORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2011 (14 years ago) |
Entity Number: | 4045905 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Vermont |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-01 | 2019-01-28 | Address | 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2012-08-01 | 2018-03-27 | Address | 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-01-24 | 2012-08-01 | Address | 19 LITTLE OTTER LANE, FERRISBURG, VT, 05456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230126001414 | 2023-01-26 | BIENNIAL STATEMENT | 2023-01-01 |
210113060090 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
SR-102470 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102469 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190118060088 | 2019-01-18 | BIENNIAL STATEMENT | 2019-01-01 |
180327000278 | 2018-03-27 | CERTIFICATE OF CHANGE | 2018-03-27 |
170209000650 | 2017-02-09 | CERTIFICATE OF PUBLICATION | 2017-02-09 |
170130006346 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
150127006051 | 2015-01-27 | BIENNIAL STATEMENT | 2015-01-01 |
130123006165 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State