General Information

Ddv No. 1 Llc


Address 126 E. 56th Street., 32nd Floor
New York
NY, 10022
Form date January 28, 1998
Type Limited Liability Company
ID 19981017567
Status Good Standing
Agent organisation name The Corporation Company
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We determined that Ddv No. 1 Llc, per the Secretary of State database, is classified as a limited liability company based in the city of New York. The company address is as follows: 126 E. 56Th Street., 32Nd Floor, New York, 10022 (coordinates: 40.7603415, -73.9702853). Ddv No. 1 Llc has been subject to the Colorado SoS jurisdiction since 01/28/1998, which is its incorporation date, operating with id no 19981017567. The Corporation Company, the registered agent, can be reached at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The earliest document filed to the SoS was "Form a Limited Liability Company (LLC)" received on 1998-01-28. Other filings cover: "Statement of Older Periodic Report" received on 2000-02-07, "Statement of Older Periodic Report" (2002-03-11), "Statement of Older Periodic Report" (2003-04-02) and more - to be found below. Additional businesses nearby include: Poplar Investments, Inc., Park Land Company, Thomson Associates Llc, Peacock Investments, Inc., Bakken Presidential Apartments Sponsor A Llc.
Company transactions
Received date Transaction ID Description Comment
1998-01-28
19981017567 Form a Limited Liability Company (LLC) DDV NO. 1 LLC
2000-02-07
20001026075 Statement of Older Periodic Report CORP REPORT
2002-03-11
20021059573 Statement of Older Periodic Report CORP REPORT
2003-04-02
20031104238 Statement of Older Periodic Report CORP REPORT
2004-03-10
20041089261 Statement of Older Periodic Report PERIODIC REPORT
2005-01-10
20051013523 File Report Change of Registered Agent Address
2006-01-12
20061020235 File Report Change of Registered Agent / Change of Registered Agent Address
2007-01-23
20071037639 File Report Change of Entity Address
2008-01-15
20081026627 File Report
2009-01-13
20091028071 File Report
2010-01-14
20101026526 File Report
2011-01-25
20111050020 File Report
2012-01-04
20121008613 File Report
2013-02-12
20131096259 File Report
2014-03-05
20141153249 File Report
2015-02-13
20151104683 File Report
2015-06-05
20151376012 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2015-11-20
19981017567 Filing Officer Correction Correction of document title from Articles of Incorporation per statute
2016-01-20
20161042860 File Report Change of Entity Address
2016-09-16
20161624475 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2017-01-19
20171044539 Statement of Change Changing the Principal Office Address Principal address changed;
2017-01-24
20171066262 File Report Change of Entity Address