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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DREIST-NY, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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