Name: | DKLTM GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Oct 2012 (12 years ago) |
Date of dissolution: | 09 Jan 2023 |
Entity Number: | 4306412 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 520 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 520 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-29 | 2023-01-10 | Address | 520 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-10-10 | 2015-07-29 | Address | 65 EAST 55TH STREET, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230110002179 | 2023-01-09 | CERTIFICATE OF TERMINATION | 2023-01-09 |
220715001039 | 2022-07-15 | BIENNIAL STATEMENT | 2020-10-01 |
161014006253 | 2016-10-14 | BIENNIAL STATEMENT | 2016-10-01 |
150729000658 | 2015-07-29 | CERTIFICATE OF CHANGE | 2015-07-29 |
141024006215 | 2014-10-24 | BIENNIAL STATEMENT | 2014-10-01 |
130328000359 | 2013-03-28 | CERTIFICATE OF PUBLICATION | 2013-03-28 |
121010000988 | 2012-10-10 | APPLICATION OF AUTHORITY | 2012-10-10 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State