Search icon

DT-XCIII-IS, LLC

Company Details

Name: DT-XCIII-IS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2015 (10 years ago)
Entity Number: 4700410
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
DT-XCIII-IS, LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2022-11-03 2025-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-11-03 2025-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-12-16 2022-11-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-12-16 2022-11-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-05-17 2021-12-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-03-17 2021-05-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-03-17 2021-12-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-01-11 2021-03-17 Address 1114 AVENUE OF THE AMERICAS, 39TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-01-26 2021-01-11 Address ATTN JAMES L COUGHLAN, 45 RESEARCH WAY SUITE 100, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102008091 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104000934 2023-01-04 BIENNIAL STATEMENT 2023-01-01
221103001778 2022-11-02 CERTIFICATE OF CHANGE BY ENTITY 2022-11-02
211216000708 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210517000374 2021-05-17 CERTIFICATE OF CHANGE 2021-05-17
210317000685 2021-03-17 CERTIFICATE OF CHANGE 2021-03-17
210111061135 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190104060593 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170112006430 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150318000399 2015-03-18 CERTIFICATE OF PUBLICATION 2015-03-18

Date of last update: 01 Feb 2025

Sources: New York Secretary of State