DMP ADMINISTRATORS LLC

Name: | DMP ADMINISTRATORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2025 (6 months ago) |
Entity Number: | 7511308 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 60 E 55th St, Suite 15B, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 60 E 55th St, Suite 15B, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-05-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-03-28 | 2025-05-21 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2025-01-17 | 2025-03-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2025-01-17 | 2025-03-28 | Address | 60 E 55th St, Suite 15B, New York, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521003555 | 2025-05-20 | CERTIFICATE OF PUBLICATION | 2025-05-20 |
250328002957 | 2025-03-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-28 |
250117001502 | 2025-01-17 | ARTICLES OF ORGANIZATION | 2025-01-17 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State