Search icon

DB COLLABORATION LLC

Company Details

Name: DB COLLABORATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2012 (13 years ago)
Entity Number: 4234162
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-05-25 2024-04-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-05-25 2024-04-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-06-20 2023-05-25 Address 4707 41ST ST APT 4C, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2016-06-20 2023-05-25 Address 4707 41ST ST APT 4C, SUNNYSIDE, NY, 11104, USA (Type of address: Registered Agent)
2015-08-18 2016-06-20 Address 90 STATE ST STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-08-18 2016-06-20 Address 90 STATE ST STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-04-20 2015-08-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-04-20 2015-08-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240403003076 2024-04-03 BIENNIAL STATEMENT 2024-04-03
230525001420 2023-05-24 CERTIFICATE OF CHANGE BY ENTITY 2023-05-24
160620000713 2016-06-20 CERTIFICATE OF CHANGE 2016-06-20
160420000347 2016-04-20 CERTIFICATE OF PUBLICATION 2016-04-20
150818000371 2015-08-18 CERTIFICATE OF CHANGE 2015-08-18
140422006496 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120420000565 2012-04-20 ARTICLES OF ORGANIZATION 2012-04-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State