Name: | DOMAIN OPERATING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2015 (9 years ago) |
Entity Number: | 4870913 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2024-06-26 | 2025-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-06-20 | 2024-06-26 | Address | 590 MADISON AVENUE, 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-12-07 | 2024-06-20 | Address | 590 MADISON AVENUE, 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-12-30 | 2017-12-07 | Address | 590 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110000169 | 2025-01-09 | CERTIFICATE OF AMENDMENT | 2025-01-09 |
240626000124 | 2024-06-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-24 |
240620003232 | 2024-06-20 | BIENNIAL STATEMENT | 2024-06-20 |
191217060250 | 2019-12-17 | BIENNIAL STATEMENT | 2019-12-01 |
171207006174 | 2017-12-07 | BIENNIAL STATEMENT | 2017-12-01 |
151230000516 | 2015-12-30 | APPLICATION OF AUTHORITY | 2015-12-30 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State