Name: | ADROIT DS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 2013 (12 years ago) |
Entity Number: | 4404452 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ADROIT DS, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-30 | 2023-05-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230526001739 | 2023-05-26 | BIENNIAL STATEMENT | 2023-05-01 |
210518060365 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190530060306 | 2019-05-30 | BIENNIAL STATEMENT | 2019-05-01 |
SR-63723 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170526006200 | 2017-05-26 | BIENNIAL STATEMENT | 2017-05-01 |
150505006948 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130516000619 | 2013-05-16 | APPLICATION OF AUTHORITY | 2013-05-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State