Search icon

DYL LLC

Company Details

Name: DYL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2014 (10 years ago)
Entity Number: 4639511
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Contact Details

Phone +1 732-768-0558

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2016242-DCA Inactive Business 2014-12-08 2015-07-31

History

Start date End date Type Value
2023-03-13 2024-09-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-13 2024-09-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-03-13 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-03-13 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-09-22 2022-09-30 Address 90 STATE STREET STE 700 OFFIC, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-09-22 2022-09-29 Address 90 STATE STREET STE 700 OFFIC, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911002583 2024-09-11 BIENNIAL STATEMENT 2024-09-11
230313000458 2023-03-13 BIENNIAL STATEMENT 2022-09-01
220930005659 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009543 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
150107000870 2015-01-07 CERTIFICATE OF PUBLICATION 2015-01-07
140922010005 2014-09-22 ARTICLES OF ORGANIZATION 2014-09-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-06-11 No data 672 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2106450 SCALE-01 INVOICED 2015-06-17 20 SCALE TO 33 LBS
1853843 FINGERPRINT INVOICED 2014-10-15 75 Fingerprint Fee
1853539 LICENSE INVOICED 2014-10-14 170 Secondhand Dealer General License Fee
1853538 FINGERPRINT INVOICED 2014-10-14 75 Fingerprint Fee

Date of last update: 18 Feb 2025

Sources: New York Secretary of State