Name: | DBD NOCIGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Aug 2015 (10 years ago) |
Date of dissolution: | 09 Jul 2020 |
Entity Number: | 4811989 |
ZIP code: | 10105 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1345 AVENUE OF THE AMERICAS, 45TH FLOOR, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O FORTRESS CREDIT ADVISORS LLC | DOS Process Agent | 1345 AVENUE OF THE AMERICAS, 45TH FLOOR, NEW YORK, NY, United States, 10105 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-01 | 2020-07-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200709000326 | 2020-07-09 | SURRENDER OF AUTHORITY | 2020-07-09 |
190801061630 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-72691 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72692 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170802007048 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150828000088 | 2015-08-28 | APPLICATION OF AUTHORITY | 2015-08-28 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State