Search icon

DCH NANUET LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
c/o national registered agents, inc. DOS Process Agent 28 liberty street, NEW YORK, NY, United States, 10005

History

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)

Filings

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