Search icon

DLH CAPITAL, LLC

Print

Details

Entity Number 3179756

Status Active

NameDLH CAPITAL, LLC

CountyNew York

Date of registration 21 Mar 2005 (19 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 101 PARK AVENUE 47TH FL, NEW YORK, NY, United States, 10178

Address ZIP code

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

DLH CAPITAL, LLC

DOS Process Agent

101 PARK AVENUE 47TH FL, NEW YORK, NY, United States, 10178

History

Start date End date Type Value

2019-01-28

2023-08-03

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2015-03-02

2023-08-03

Address

101 PARK AVENUE 47TH FL, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

2007-04-25

2015-03-02

Address

101 PARK AVENUE 21ST FL, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

2005-03-21

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2005-03-21

2007-04-25

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230803004285

2023-08-03

BIENNIAL STATEMENT

2023-03-01

210316060294

2021-03-16

BIENNIAL STATEMENT

2021-03-01

190318060421

2019-03-18

BIENNIAL STATEMENT

2019-03-01

SR-40905

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

170306006884

2017-03-06

BIENNIAL STATEMENT

2017-03-01

150302006592

2015-03-02

BIENNIAL STATEMENT

2015-03-01

130313006539

2013-03-13

BIENNIAL STATEMENT

2013-03-01

110401002077

2011-04-01

BIENNIAL STATEMENT

2011-03-01

090305003080

2009-03-05

BIENNIAL STATEMENT

2009-03-01

070425002500

2007-04-25

BIENNIAL STATEMENT

2007-03-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts