Search icon

DC INTERNATIONAL NY, LLC

Company Details

Name: DC INTERNATIONAL NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024
Entity Number: 5388726
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-08-01 2024-09-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-08-01 2024-09-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240927001518 2024-09-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-27
240801040386 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220816003567 2022-08-16 BIENNIAL STATEMENT 2022-08-01
200812060440 2020-08-12 BIENNIAL STATEMENT 2020-08-01
SR-83889 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-83888 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181011000162 2018-10-11 CERTIFICATE OF PUBLICATION 2018-10-11
180807000196 2018-08-07 ARTICLES OF ORGANIZATION 2018-08-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State