Name: | DOLP 114 PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 May 1999 (26 years ago) |
Entity Number: | 2375541 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: ED RICCIO, ONE BRYANT PARK, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROSENBERG & ESTIS PC | Agent | ATTN GARY ROSENBERG ESQ, 733 THIRD AVE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE DURST ORGANIZATION | DOS Process Agent | ATTN: ED RICCIO, ONE BRYANT PARK, NEW YORK, NY, United States, 10036 |
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, 10017, 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) |
2009-05-12 | 2009-05-22 | Address | ATTN LOUISE BACCARI ESQ, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230516004570 | 2023-05-16 | BIENNIAL STATEMENT | 2023-05-01 |
210930001317 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
190503060321 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170511006090 | 2017-05-11 | BIENNIAL STATEMENT | 2017-05-01 |
151116006313 | 2015-11-16 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State