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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DT-XCIII-IS, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
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) |
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