Name: | DGPV FUND 4 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2016 (9 years ago) |
Entity Number: | 4909775 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DGPV FUND 4 LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-11 | 2024-03-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-08-11 | 2024-03-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-02 | 2022-08-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-03-02 | 2020-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-09 | 2018-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240302000567 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
220811000778 | 2022-08-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-10 |
220308000641 | 2022-03-08 | BIENNIAL STATEMENT | 2022-03-01 |
200302060809 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
181115000496 | 2018-11-15 | CERTIFICATE OF AMENDMENT | 2018-11-15 |
180302006741 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160309000462 | 2016-03-09 | APPLICATION OF AUTHORITY | 2016-03-09 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State