Search icon

D STREET EDITORIAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: D STREET EDITORIAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2015 (10 years ago)
Entity Number: 4739833
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Unique Entity ID

Unique Entity ID:
KCDAXFLE3NA5
CAGE Code:
7Q462
UEI Expiration Date:
2026-02-03

Business Information

Activation Date:
2025-02-05
Initial Registration Date:
2016-08-02

Commercial and government entity program

CAGE number:
7Q462
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-03

Contact Information

POC:
DIANE PAVIA

History

Start date End date Type Value
2023-04-13 2025-04-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-04-13 2025-04-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2015-04-09 2023-04-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-04-09 2023-04-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401035516 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230413001010 2023-04-13 BIENNIAL STATEMENT 2023-04-01
210406061291 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190408060131 2019-04-08 BIENNIAL STATEMENT 2019-04-01
170417006083 2017-04-17 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State