Search icon

DMX, LLC

Company Details

Name: DMX, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2015 (10 years ago)
Entity Number: 4719904
ZIP code: 12207
County: Rockland
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-02-13 2025-02-26 Address 1 EAST HIGH STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2024-02-13 2025-02-26 Address 1 EAST HIGH STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Registered Agent)
2023-03-06 2024-02-13 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-03-06 2024-02-13 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2021-03-01 2023-03-06 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2015-03-04 2023-03-06 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2015-03-04 2021-03-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226001818 2025-02-25 CERTIFICATE OF CHANGE BY ENTITY 2025-02-25
240213003316 2024-02-12 CERTIFICATE OF CHANGE BY ENTITY 2024-02-12
230306001043 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210301060340 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190311061825 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170322006025 2017-03-22 BIENNIAL STATEMENT 2017-03-01
150304000152 2015-03-04 APPLICATION OF AUTHORITY 2015-03-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State