Search icon

DAAT CREDIT CO., LLC

Company Details

Name: DAAT CREDIT CO., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2014 (11 years ago)
Entity Number: 4524867
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-01-17 2024-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-01-17 2024-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2024-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-02-05 2017-07-12 Address 4 HIGH RIDGE PARK,, SUITE 202, STAMFORD, CT, 06905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320004198 2024-03-20 BIENNIAL STATEMENT 2024-03-20
240117001024 2024-01-16 CERTIFICATE OF CHANGE BY ENTITY 2024-01-16
220321002437 2022-03-21 BIENNIAL STATEMENT 2022-02-01
200204062186 2020-02-04 BIENNIAL STATEMENT 2020-02-01
SR-66531 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-66532 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180205006851 2018-02-05 BIENNIAL STATEMENT 2018-02-01
170712000826 2017-07-12 CERTIFICATE OF CHANGE 2017-07-12
160202006308 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140528000441 2014-05-28 CERTIFICATE OF PUBLICATION 2014-05-28

Date of last update: 19 Feb 2025

Sources: New York Secretary of State