Name: | DIRMOL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Feb 2014 (11 years ago) |
Entity Number: | 4530166 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-05-11 | 2024-09-10 | Address | 3 WORLD TRADE CENTER, 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2014-02-18 | 2021-05-11 | Address | 101 PARK AVENUE, ATTN: DAVID E. RTTER, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925000780 | 2024-09-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-12 |
240910000060 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
210511060360 | 2021-05-11 | BIENNIAL STATEMENT | 2020-02-01 |
160601006685 | 2016-06-01 | BIENNIAL STATEMENT | 2016-02-01 |
140415000452 | 2014-04-15 | CERTIFICATE OF PUBLICATION | 2014-04-15 |
140218000250 | 2014-02-18 | ARTICLES OF ORGANIZATION | 2014-02-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State