Name: | DUTCHESS RELATOR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Aug 2015 (9 years ago) |
Entity Number: | 4810590 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-08-26 | 2018-03-27 | Address | ATTN: RICHARD B. SALOMON, ESQ., 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-72656 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-72657 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180503006563 | 2018-05-03 | BIENNIAL STATEMENT | 2017-08-01 |
180327000479 | 2018-03-27 | CERTIFICATE OF CHANGE | 2018-03-27 |
151231000283 | 2015-12-31 | CERTIFICATE OF PUBLICATION | 2015-12-31 |
150826000202 | 2015-08-26 | ARTICLES OF ORGANIZATION | 2015-08-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State