Search icon

DREIST-NY, LLC

Company Details

Name: DREIST-NY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2014 (10 years ago)
Entity Number: 4683057
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DREIST-NY, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-04 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-18 2016-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-18 2016-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-19 2015-09-18 Address ATTN GENERAL COUNSEL, 1455 MARKET STREET 4TH FLOOR, SAN FRANCISCO, CA, 94103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204001880 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221205002610 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201203061379 2020-12-03 BIENNIAL STATEMENT 2020-12-01
SR-69791 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69792 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203006815 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006741 2016-12-01 BIENNIAL STATEMENT 2016-12-01
160404000034 2016-04-04 CERTIFICATE OF CHANGE 2016-04-04
150918000387 2015-09-18 CERTIFICATE OF CHANGE 2015-09-18
150224000443 2015-02-24 CERTIFICATE OF PUBLICATION 2015-02-24

Date of last update: 01 Feb 2025

Sources: New York Secretary of State