Name: | DLV DD, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Sep 2013 (11 years ago) |
Entity Number: | 4461532 |
ZIP code: | 10005 |
County: | Albany |
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 | 2023-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230902000392 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
220325003104 | 2022-03-25 | BIENNIAL STATEMENT | 2021-09-01 |
190904061216 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-64966 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64967 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170929006229 | 2017-09-29 | BIENNIAL STATEMENT | 2017-09-01 |
151028006167 | 2015-10-28 | BIENNIAL STATEMENT | 2015-09-01 |
131127001145 | 2013-11-27 | CERTIFICATE OF PUBLICATION | 2013-11-27 |
130926000113 | 2013-09-26 | CERTIFICATE OF AMENDMENT | 2013-09-26 |
130920000028 | 2013-09-20 | APPLICATION OF AUTHORITY | 2013-09-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State