Search icon

DV IP HOLDINGS, LLC

Headquarter

Company Details

Name: DV IP HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2018 (7 years ago)
Entity Number: 5282067
ZIP code: 81615
County: New York
Place of Formation: New York
Address: ATTN: SONYA AUVRAY & ANDREA, 189 Aspen Way, Snowmass Village, CO, United States, 81615

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: SONYA AUVRAY & ANDREA, 189 Aspen Way, Snowmass Village, CO, United States, 81615

Links between entities

Type:
Headquarter of
Company Number:
20211339400
State:
COLORADO

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
1806988
Phone:
917-374-9300

Latest Filings

Form type:
D/A
File number:
021-451211
Filing date:
2022-07-21
File:
Form type:
D
File number:
021-451211
Filing date:
2022-07-06
File:
Form type:
D
File number:
021-421792
Filing date:
2021-11-19
File:
Form type:
D
File number:
021-388463
Filing date:
2021-02-04
File:
Form type:
D
File number:
021-363126
Filing date:
2020-03-18
File:

History

Start date End date Type Value
2025-02-26 2025-03-18 Address ATTN: SONYA AUVRAY & ANDREA, 189 Aspen Way, Snowmass Village, CO, 81615, USA (Type of address: Service of Process)
2018-02-07 2025-02-26 Address ATTN: SONYA AUVRAY & ANDREA, 213 WEST 23RD STREET, APT. 6N, NEWY YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318002055 2025-03-18 CERTIFICATE OF AMENDMENT 2025-03-18
250226002696 2025-02-26 BIENNIAL STATEMENT 2025-02-26
220728000125 2022-07-28 BIENNIAL STATEMENT 2022-02-01
180717000119 2018-07-17 CERTIFICATE OF PUBLICATION 2018-07-17
180207000267 2018-02-07 ARTICLES OF ORGANIZATION 2018-02-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State