Name: | DELPHINE DANHIER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2019 (6 years ago) |
Entity Number: | 5558231 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-17 | 2023-07-05 | Address | 93 BEDFORD STREET, APT. 4 B, NEW YORK CITY, NY, 10014, USA (Type of address: Service of Process) |
2019-05-23 | 2023-07-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-05-23 | 2019-06-17 | Address | 93 BEDFORD STREET, APT. 4 B, NEW YORK, CA, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705001071 | 2023-07-05 | BIENNIAL STATEMENT | 2023-05-01 |
210601061538 | 2021-06-01 | BIENNIAL STATEMENT | 2021-05-01 |
191227000476 | 2019-12-27 | CERTIFICATE OF PUBLICATION | 2019-12-27 |
190617000300 | 2019-06-17 | CERTIFICATE OF CHANGE | 2019-06-17 |
190523010096 | 2019-05-23 | ARTICLES OF ORGANIZATION | 2019-05-23 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State