Name: | DV01, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2014 (10 years ago) |
Entity Number: | 4682684 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 821 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
PERRY RAHBAR | Chief Executive Officer | 821 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 821 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-12-23 | 2024-12-23 | Address | 300 WEST 57TH STREET, HEARST CORPORATION, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-12-23 | 2024-12-23 | Address | 915 BROADWAY, STE 601, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2022-03-03 | 2024-12-23 | Address | 915 BROADWAY, STE 601, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2022-03-03 | 2024-12-23 | Address | 5875 collins ave,, apt 501, MIAMI BEACH, FL, 33140, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223004171 | 2024-12-23 | BIENNIAL STATEMENT | 2024-12-23 |
221215003607 | 2022-12-15 | BIENNIAL STATEMENT | 2022-12-01 |
220303002642 | 2022-03-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-02 |
210402060688 | 2021-04-02 | BIENNIAL STATEMENT | 2020-12-01 |
190416060117 | 2019-04-16 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State