Name: | DTR STYLES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2013 (12 years ago) |
Entity Number: | 4405082 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DTR STYLES, L.L.C. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-02 | 2023-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-17 | 2019-05-02 | Address | C/O ROSELAND-A MACK-CALI CO., 233 CANOE BROOK ROAD, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502002092 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210510060781 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190502060987 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-63734 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170502006086 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006908 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130802000846 | 2013-08-02 | CERTIFICATE OF PUBLICATION | 2013-08-02 |
130517000626 | 2013-05-17 | ARTICLES OF ORGANIZATION | 2013-05-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State