Search icon

DYVERSE SECRET LLC

Company Details

Name: DYVERSE SECRET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2021 (3 years ago)
Entity Number: 6356938
ZIP code: 10018
County: Albany
Place of Formation: New York
Activity Description: SALE OF PERSONAL BEAUTY CARE PRODUCTS
Address: 500 8th avenue frnt 3, suite 1915, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 646-345-8868

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 500 8th avenue frnt 3, suite 1915, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-05-24 2025-01-10 Address 2825 3RD AVENUE, SUITE 301, SUITE 301, Bronx, NY, 10455, USA (Type of address: Service of Process)
2024-05-24 2025-01-10 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-05-24 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-05-24 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-11 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-11 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-04-14 2022-06-11 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-04-14 2022-06-11 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250110002935 2024-12-12 CERTIFICATE OF CHANGE BY ENTITY 2024-12-12
240524003247 2024-05-24 BIENNIAL STATEMENT 2024-05-24
220928013813 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928027802 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220611000664 2022-06-10 CERTIFICATE OF PUBLICATION 2022-06-10
220414003010 2022-04-14 CERTIFICATE OF CHANGE BY ENTITY 2022-04-14
211227000587 2021-12-27 ARTICLES OF ORGANIZATION 2021-12-27

Date of last update: 21 Apr 2025

Sources: New York Secretary of State