Search icon

DIFFERENT DEP MANAGEMENT, LLC

Company Details

Name: DIFFERENT DEP MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2017 (8 years ago)
Entity Number: 5080925
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 1620 Prospect Place, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
JR DOS Process Agent 1620 Prospect Place, BROOKLYN, NY, United States, 11233

Agent

Name Role Address
IAN R HENRY JR. Agent 1804 SAINT JOHNS PLACE, 2, BROOKLYN, NY, 11233

History

Start date End date Type Value
2024-02-04 2025-03-10 Address 1804 SAINT JOHNS PLACE, 2, BROOKLYN, NY, 11233, USA (Type of address: Registered Agent)
2024-02-04 2025-03-10 Address 1620 Prospect Place, 2, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2021-02-08 2024-02-04 Address 1804 SAINT JOHNS PLACE, 2, BROOKLYN, NY, 11233, USA (Type of address: Registered Agent)
2020-05-04 2024-02-04 Address 1804 SAINT JOHNS PLACE, 2, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2017-02-06 2021-02-08 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-02-06 2020-05-04 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310004924 2025-03-10 BIENNIAL STATEMENT 2025-03-10
240204000524 2024-02-04 BIENNIAL STATEMENT 2024-02-04
210208000466 2021-02-08 CERTIFICATE OF CHANGE 2021-02-08
210201061148 2021-02-01 BIENNIAL STATEMENT 2021-02-01
200724000237 2020-07-24 CERTIFICATE OF PUBLICATION 2020-07-24
200504060056 2020-05-04 BIENNIAL STATEMENT 2019-02-01
170206000616 2017-02-06 ARTICLES OF ORGANIZATION 2017-02-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State