Search icon

DOLP 655 PROPERTIES LLC

Company Details

Name: DOLP 655 PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 1999 (26 years ago)
Entity Number: 2378858
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
C/O 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

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)
2014-03-05 2015-11-16 Address ATTENTION: CORPORATE COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-05-27 2023-05-16 Address ATTENTION: GARY ROSENBERG, ESQ, 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2009-05-27 2014-03-05 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 ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516004583 2023-05-16 BIENNIAL STATEMENT 2023-05-01
210930001327 2021-09-30 BIENNIAL STATEMENT 2021-09-30
190503060249 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170511006115 2017-05-11 BIENNIAL STATEMENT 2017-05-01
151116006314 2015-11-16 BIENNIAL STATEMENT 2015-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State