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 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KCDAXFLE3NA5 | 2025-02-22 | 685 W END AVE, NEW YORK, NY, 10025, 6819, USA | 685 W END AVE, 1E, NEW YORK, NY, 10025, 6819, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-02-26 |
Initial Registration Date | 2016-08-02 |
Entity Start Date | 2015-04-09 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561410 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DIANE PAVIA |
Role | OWNER |
Address | 685 W END AVE, NEW YORK, NY, 10025, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DIANE PAVIA |
Role | OWNER |
Address | 685 W END AVE, NEW YORK, NY, 10025, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7Q462 | Active | Non-Manufacturer | 2016-09-22 | 2024-03-01 | 2029-02-26 | 2025-02-22 | |||||||||||||
|
POC | DIANE PAVIA |
Phone | +1 914-262-6486 |
Address | 685 W END AVE, NEW YORK, NY, 10025 6819, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
150713000516 | 2015-07-13 | CERTIFICATE OF PUBLICATION | 2015-07-13 |
150409000608 | 2015-04-09 | ARTICLES OF ORGANIZATION | 2015-04-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State