Search icon

DTI OF WASHINGTON, LLC

Company Details

Name: DTI OF WASHINGTON, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Feb 2011 (14 years ago)
Date of dissolution: 25 May 2021
Entity Number: 4051130
ZIP code: 66105
County: Westchester
Place of Formation: Georgia
Address: C/O LEGAL DEPARTMENT, 501 KANSAS AVENUE, KANSAS CITY, KS, United States, 66105

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O LEGAL DEPARTMENT, 501 KANSAS AVENUE, KANSAS CITY, KS, United States, 66105

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2019-11-27 2021-05-25 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-04-14 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-04-14 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-02-04 2017-04-14 Address 2 RAVINIA DR. SUITE #850, ATLANTA, GA, 30346, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210525000101 2021-05-25 SURRENDER OF AUTHORITY 2021-05-25
210224060249 2021-02-24 BIENNIAL STATEMENT 2021-02-01
SR-112201 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-112202 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
170414000826 2017-04-14 CERTIFICATE OF CHANGE 2017-04-14
170223006165 2017-02-23 BIENNIAL STATEMENT 2017-02-01
150223006325 2015-02-23 BIENNIAL STATEMENT 2015-02-01
130503002041 2013-05-03 BIENNIAL STATEMENT 2013-02-01
110204000379 2011-02-04 APPLICATION OF AUTHORITY 2011-02-04

Date of last update: 09 Mar 2025

Sources: New York Secretary of State