Name: | DCH NANUET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2013 (11 years ago) |
Entity Number: | 4499306 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 liberty street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
c/o national registered agents, inc. | DOS Process Agent | 28 liberty street, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2024-09-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-06 | 2024-09-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-12-04 | 2023-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-12-11 | 2015-04-13 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919003035 | 2024-09-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-18 |
231206002157 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
211203002375 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
191204060279 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
SR-104672 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104673 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171205006483 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
160720006139 | 2016-07-20 | BIENNIAL STATEMENT | 2015-12-01 |
150413000110 | 2015-04-13 | CERTIFICATE OF CHANGE | 2015-04-13 |
140228000560 | 2014-02-28 | CERTIFICATE OF PUBLICATION | 2014-02-28 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State