Name: | ARC DBPORBR001, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 2013 (11 years ago) |
Entity Number: | 4486228 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-08 | 2023-11-08 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-08 | 2023-11-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-06 | 2021-11-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-11-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-13 | 2015-06-05 | Address | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108003778 | 2023-11-08 | BIENNIAL STATEMENT | 2023-11-01 |
211108001015 | 2021-11-08 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-08 |
211101004163 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191106060066 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
SR-65542 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65543 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171101007313 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006891 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
150605000247 | 2015-06-05 | CERTIFICATE OF CHANGE | 2015-06-05 |
140121000511 | 2014-01-21 | CERTIFICATE OF PUBLICATION | 2014-01-21 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State