Name: | D&M PROPERTIES OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Nov 1998 (27 years ago) |
Entity Number: | 2316861 |
ZIP code: | 12518 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 421, CORNWALL, NY, United States, 12518 |
Name | Role | Address |
---|---|---|
MICHAEL BARTOLONE | DOS Process Agent | PO BOX 421, CORNWALL, NY, United States, 12518 |
Name | Role | Address |
---|---|---|
MICHAEL J. BARTOLONE | Agent | 306 NINA STREET, NEW WINDSOR, NY, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-06 | 2015-04-29 | Address | PO BOX 421, CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
2002-10-18 | 2008-11-06 | Address | PO BOX 405, CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
2000-11-06 | 2002-10-18 | Address | 142 HAROLD AVENUE, CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
1998-11-18 | 2000-11-06 | Address | 306 NINA STREET, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150429002031 | 2015-04-29 | BIENNIAL STATEMENT | 2014-11-01 |
121119006410 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
101129002027 | 2010-11-29 | BIENNIAL STATEMENT | 2010-11-01 |
081106002662 | 2008-11-06 | BIENNIAL STATEMENT | 2008-11-01 |
061213002043 | 2006-12-13 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State