Name: | DISCOVERY DESIGN NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jul 2016 (9 years ago) |
Entity Number: | 4981486 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | DISCOVERY DESIGN, LLC |
Fictitious Name: | DISCOVERY DESIGN NEW YORK, LLC |
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 |
---|---|---|---|
2019-01-28 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-07-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-07-22 | 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 |
---|---|---|---|
240703002029 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
221021001481 | 2022-10-21 | BIENNIAL STATEMENT | 2022-07-01 |
SR-75996 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75997 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180927006293 | 2018-09-27 | BIENNIAL STATEMENT | 2018-07-01 |
160923000572 | 2016-09-23 | CERTIFICATE OF PUBLICATION | 2016-09-23 |
160722000201 | 2016-07-22 | APPLICATION OF AUTHORITY | 2016-07-22 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State