DK HEALEY PROPERTIES, LLC

Name: | DK HEALEY PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Feb 1999 (26 years ago) |
Entity Number: | 2344278 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 410 FISHKILL AVE, PO BOX 840, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 410 FISHKILL AVE, PO BOX 840, BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-22 | 2025-03-14 | Address | 410 FISHKILL AVE, PO BOX 840, BEACON, NY, 12508, USA (Type of address: Service of Process) |
2005-02-24 | 2023-02-22 | Address | 410 FISHKILL AVE, PO BOX 840, BEACON, NY, 12508, USA (Type of address: Service of Process) |
2001-02-22 | 2005-02-24 | Address | 410 FISHKILL AVE, PO BOX 840, BEACON, NY, 12508, USA (Type of address: Service of Process) |
1999-02-10 | 2001-02-22 | Address | 162 MAIN STREET, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314000936 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
230222000442 | 2023-02-22 | BIENNIAL STATEMENT | 2023-02-01 |
190208060551 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
180622006191 | 2018-06-22 | BIENNIAL STATEMENT | 2017-02-01 |
130308002075 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State