Search icon

DLD US, INC.

Company Details

Name: DLD US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2011 (14 years ago)
Entity Number: 4071683
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 55 E 59TH ST, FL 8, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JADE ASSOCIATES Agent 192 LEXINGTON AVENUE, SUITE 1101, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
DLD US, INC. DOS Process Agent 55 E 59TH ST, FL 8, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DIDIER LORENCE Chief Executive Officer 55 E 59TH ST, FL 8, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 55 E 59TH ST, FL 9, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 55 E 59TH ST, FL 8, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-07-10 2023-07-14 Address 55 E 59TH ST, FL 9, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-07-10 2023-07-14 Address 55 E 59TH ST, FL 9, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-04-16 2017-07-10 Address 192 LEXINGTON AVE, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230714003652 2023-07-14 BIENNIAL STATEMENT 2023-03-01
210714002269 2021-07-14 BIENNIAL STATEMENT 2021-07-14
200514060620 2020-05-14 BIENNIAL STATEMENT 2019-03-01
170710006198 2017-07-10 BIENNIAL STATEMENT 2017-03-01
150302006777 2015-03-02 BIENNIAL STATEMENT 2015-03-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State