Name: | DHATRIC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Nov 2018 (6 years ago) |
Entity Number: | 5446803 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2024-11-27 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-20 | 2024-11-27 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-11-20 | 2023-12-20 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-11-20 | 2023-12-20 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127003213 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
231220003408 | 2023-12-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-08 |
221102001309 | 2022-11-02 | BIENNIAL STATEMENT | 2022-11-01 |
201112060023 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
190411000546 | 2019-04-11 | CERTIFICATE OF PUBLICATION | 2019-04-11 |
181120010516 | 2018-11-20 | ARTICLES OF ORGANIZATION | 2018-11-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State