Name: | DMARC 2007-CD5 GARDEN STREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 2012 (12 years ago) |
Entity Number: | 4326307 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-11-30 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-30 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126002737 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
221101005193 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201102061301 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
SR-62206 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62207 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181109006116 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
161101006491 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103006924 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
130305000986 | 2013-03-05 | CERTIFICATE OF PUBLICATION | 2013-03-05 |
121130000277 | 2012-11-30 | APPLICATION OF AUTHORITY | 2012-11-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State