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