Search icon

DLV SR INVESTORS MANAGEMENT, LLC

Company Details

Name: DLV SR INVESTORS MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2013 (11 years ago)
Entity Number: 4489583
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-05-25 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-25 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041288 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230525000244 2023-05-25 BIENNIAL STATEMENT 2021-11-01
191226060141 2019-12-26 BIENNIAL STATEMENT 2019-11-01
SR-65618 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65619 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180129006325 2018-01-29 BIENNIAL STATEMENT 2017-11-01
160119006229 2016-01-19 BIENNIAL STATEMENT 2015-11-01
140127000090 2014-01-27 CERTIFICATE OF PUBLICATION 2014-01-27
131119000833 2013-11-19 APPLICATION OF AUTHORITY 2013-11-19

Date of last update: 01 Feb 2025

Sources: New York Secretary of State