Search icon

DOLP 1133 PROPERTIES LLC

Company Details

Name: DOLP 1133 PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 1999 (26 years ago)
Entity Number: 2375513
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN: ED RICCIO, ONE BRYANT PARK, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE DURST ORGANIZATION DOS Process Agent ATTN: ED RICCIO, ONE BRYANT PARK, NEW YORK, NY, United States, 10036

Agent

Name Role Address
ROSENBERG & ESTIS, P.C. Agent ATTENTION: GARY ROSENBERG, ESQ, 733 THIRD AVENUE, NEW YORK, NY, 10017

Form 5500 Series

Employer Identification Number (EIN):
134072891
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2015-11-16 2023-10-25 Address ATTN: ED RICCIO, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-05-27 2023-10-25 Address ATTENTION: GARY ROSENBERG, ESQ, 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2009-05-27 2015-11-16 Address ATTENTION: GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-05-12 2009-05-27 Address ATTN LOUISE BACCARI ESQ, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-07-03 2009-05-12 Address ATTN LOUISE BACCARI ESQ, 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025001292 2023-10-25 BIENNIAL STATEMENT 2023-05-01
210930001350 2021-09-30 BIENNIAL STATEMENT 2021-09-30
190503060316 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170511006118 2017-05-11 BIENNIAL STATEMENT 2017-05-01
151116006311 2015-11-16 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P13PVC0010
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-10-01
Description:
IGF::CT::IGF FUNDING OBLIGATION ONLY YEAR ONE. ELECTRIC SVS IRS, 110 WEST 44TH STREET, NY, NY
Naics Code:
221122: ELECTRIC POWER DISTRIBUTION
Product Or Service Code:
S112: UTILITIES- ELECTRIC
Procurement Instrument Identifier:
GS02P12PKP0068
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-09-28
Description:
INSTALLATION OF THE FOLLOWING: IVORY 277 VOLT SWITCH ON 7TH FLOOR; BLOCKING BASE OF COLUMN FOR SUPPORT; PRIME AND PAINT COLUMN IN SECURITY OFFICE ON THE 2ND FLLOR; PROVIDE LABOR TO INSPECT AND READJUST FOLDING DOOR IN CONFERENCE ROOMS C&D ON THE FIFTH FLOOR.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02P12PKP0060
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-09-21
Description:
INSTALLATION OF TWO (2) WALL MOUNTED FLAT SCREEN TELEVISIONS IN THE IRS LOCATED AT 1133 AVENUE OF THE AMERICAS, NY, NY...
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS

Date of last update: 31 Mar 2025

Sources: New York Secretary of State