Name: | DES WHOLESALE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Aug 2015 (10 years ago) |
Entity Number: | 4806089 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-29 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-02-29 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-08-17 | 2016-02-29 | Address | 12600 DEERFIELD PARKWAY, SUITE 100, MILTON, GA, 30004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801011826 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220208003922 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
190806060303 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
170803007257 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
160229000336 | 2016-02-29 | CERTIFICATE OF CHANGE | 2016-02-29 |
150817000798 | 2015-08-17 | APPLICATION OF AUTHORITY | 2015-08-17 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State