Name: | DMEHUB LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jun 2018 (7 years ago) |
Date of dissolution: | 26 May 2023 |
Entity Number: | 5353304 |
ZIP code: | 46237 |
County: | New York |
Place of Formation: | Delaware |
Address: | 7353 company drive, INDIANAPOLIS, IN, United States, 46237 |
Name | Role | Address |
---|---|---|
attention: legal department | DOS Process Agent | 7353 company drive, INDIANAPOLIS, IN, United States, 46237 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-06-05 | 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 |
---|---|---|---|
230528000475 | 2023-05-26 | SURRENDER OF AUTHORITY | 2023-05-26 |
220624002475 | 2022-06-24 | BIENNIAL STATEMENT | 2022-06-01 |
200622060549 | 2020-06-22 | BIENNIAL STATEMENT | 2020-06-01 |
SR-108600 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-108599 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180813000461 | 2018-08-13 | CERTIFICATE OF PUBLICATION | 2018-08-13 |
180605000414 | 2018-06-05 | APPLICATION OF AUTHORITY | 2018-06-05 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State