Name: | DHG HOLDINGS (EUROPE), LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 2017 (8 years ago) |
Entity Number: | 5118994 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 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 |
---|---|---|---|
2023-02-12 | 2023-04-18 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-12 | 2023-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-03 | 2023-02-12 | Address | 200 WEST 55TH STREET, SUITE 42, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-12 | 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 |
---|---|---|---|
230418003191 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
230212000043 | 2023-02-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-10 |
220729002281 | 2022-07-29 | BIENNIAL STATEMENT | 2021-04-01 |
190403060214 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
SR-107791 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181009000229 | 2018-10-09 | CERTIFICATE OF AMENDMENT | 2018-10-09 |
170719000102 | 2017-07-19 | CERTIFICATE OF PUBLICATION | 2017-07-19 |
170412000592 | 2017-04-12 | ARTICLES OF ORGANIZATION | 2017-04-12 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State