Search icon

DLF CA SPV LLC

Company Details

Name: DLF CA SPV LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2020 (4 years ago)
Entity Number: 5849529
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1808417 C/O MORGAN STANLEY, 1585 BROADWAY, 39TH FLOOR, NEW YORK, NY, 10036 C/O MORGAN STANLEY, 1585 BROADWAY, 39TH FLOOR, NEW YORK, NY, 10036 (212) 761-4000

Filings since 2024-08-21

Form type 40-APP/A
File number 812-15543-21
Filing date 2024-08-21
File View File

Filings since 2024-08-20

Form type CORRESP
Filing date 2024-08-20
File View File

Filings since 2024-01-29

Form type 40-APP
File number 812-15543-21
Filing date 2024-01-29
File View File

Filings since 2022-06-30

Form type 40-APP/A
File number 812-15327-17
Filing date 2022-06-30
File View File

Filings since 2022-06-09

Form type 40-APP/A
File number 812-15327-17
Filing date 2022-06-09
File View File

Filings since 2022-04-25

Form type 40-APP
File number 812-15327-17
Filing date 2022-04-25
File View File

Filings since 2020-08-27

Form type 40-APP/A
File number 812-15057-15
Filing date 2020-08-27
File View File

Filings since 2020-05-21

Form type 40-APP/A
File number 812-15057-15
Filing date 2020-05-21
File View File

Filings since 2020-04-03

Form type 40-APP/A
File number 812-15057-15
Filing date 2020-04-03
File View File

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-10-02 2024-01-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122000620 2024-01-22 BIENNIAL STATEMENT 2024-01-22
201228000096 2020-12-28 CERTIFICATE OF PUBLICATION 2020-12-28
201002000312 2020-10-02 APPLICATION OF AUTHORITY 2020-10-02

Date of last update: 29 Jan 2025

Sources: New York Secretary of State