Name: | 2 D S, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2015 (10 years ago) |
Entity Number: | 4731089 |
ZIP code: | 44646 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 7091 WILD FOX RUN AVE. NW, MASSILLON, OH, United States, 44646 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7091 WILD FOX RUN AVE. NW, MASSILLON, OH, United States, 44646 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-05 | 2025-03-02 | Address | 7091 WILD FOX RUN AVE. NW, MASSILLON, OH, 44646, USA (Type of address: Service of Process) |
2019-11-08 | 2023-03-05 | Address | 7091 WILD FOX RUN AVE. NW, MASSILLON, OH, 44646, USA (Type of address: Service of Process) |
2015-03-24 | 2019-11-08 | Address | 1331 55TH STREET NE, CANTON, OH, 44721, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302022407 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230305000823 | 2023-03-05 | BIENNIAL STATEMENT | 2023-03-01 |
210308061860 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
191108000116 | 2019-11-08 | CERTIFICATE OF CHANGE | 2019-11-08 |
190326060023 | 2019-03-26 | BIENNIAL STATEMENT | 2019-03-01 |
170307006243 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
150324000463 | 2015-03-24 | ARTICLES OF ORGANIZATION | 2015-03-24 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State