Search icon

DOLP 205 PROPERTIES LLC

Company Details

Name: DOLP 205 PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 1999 (26 years ago)
Entity Number: 2375530
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 PC Agent ATTN GARY ROSENBERG ESQ, 733 THIRD AVE, NEW YORK, NY, 10036

History

Start date End date Type Value
2015-11-16 2023-05-16 Address ATTN: ED RICCIO, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-06-21 2015-11-16 Address ATTN: GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-05-22 2023-05-16 Address ATTN GARY ROSENBERG ESQ, 733 THIRD AVE, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2009-05-22 2011-06-21 Address ATTN GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-05-14 2009-05-22 Address ATTN: LOUISE BACCARI, ESQ, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250506001051 2025-05-06 BIENNIAL STATEMENT 2025-05-06
230516004587 2023-05-16 BIENNIAL STATEMENT 2023-05-01
211018001169 2021-10-18 BIENNIAL STATEMENT 2021-10-18
190503060299 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170511006133 2017-05-11 BIENNIAL STATEMENT 2017-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State