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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O LEGAL DEPARTMENT, 501 KANSAS AVENUE, KANSAS CITY, KS, United States, 66105 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
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) |
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