Name: | DISLA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2019 (5 years ago) |
Entity Number: | 5644628 |
ZIP code: | 01841 |
County: | New York |
Place of Formation: | New York |
Address: | 201 olive avenue, LAWRENCE, MA, United States, 01841 |
Name | Role | Address |
---|---|---|
DISLA LLC | DOS Process Agent | 201 olive avenue, LAWRENCE, MA, United States, 01841 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 418 broadway, ste r, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-25 | 2024-01-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-10-25 | 2024-01-19 | Address | 201 olive avenue, LAWRENCE, MA, 01841, USA (Type of address: Service of Process) |
2023-09-25 | 2023-10-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-09-25 | 2023-10-25 | Address | 201 olive avenue, LAWRENCE, MA, 01841, USA (Type of address: Service of Process) |
2019-10-25 | 2023-09-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-10-25 | 2023-09-25 | Address | 2330 2ND AVE., APT. 4A, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119001755 | 2023-10-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-27 |
231025003436 | 2023-10-25 | BIENNIAL STATEMENT | 2023-10-01 |
230925002976 | 2023-09-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-08 |
211025001841 | 2021-10-25 | BIENNIAL STATEMENT | 2021-10-25 |
191025010169 | 2019-10-25 | ARTICLES OF ORGANIZATION | 2019-10-25 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State