Name: | DHG MEXICO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2018 (7 years ago) |
Entity Number: | 5268686 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-10 | 2024-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-10 | 2024-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-02-03 | 2023-02-10 | Address | 200 W 55th St, New York, NY, 10019, USA (Type of address: Service of Process) |
2018-01-17 | 2023-02-03 | Address | 123 MAIN STREET, 9TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129001874 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
230210003374 | 2023-02-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-10 |
230203000155 | 2023-02-03 | CERTIFICATE OF AMENDMENT | 2023-02-03 |
220729002311 | 2022-07-29 | BIENNIAL STATEMENT | 2022-01-01 |
200312060356 | 2020-03-12 | BIENNIAL STATEMENT | 2020-01-01 |
190709000725 | 2019-07-09 | CERTIFICATE OF PUBLICATION | 2019-07-09 |
180117010596 | 2018-01-17 | ARTICLES OF ORGANIZATION | 2018-01-17 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State