DOLAN FAMILY OFFICE, LLC

Name: | DOLAN FAMILY OFFICE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jan 2001 (24 years ago) |
Entity Number: | 2595835 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | DOLAN FAMILY OFFICE, LLC, 340 CROSSWAYS PARK DR., WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
STEPHANIE SEDLACK | DOS Process Agent | DOLAN FAMILY OFFICE, LLC, 340 CROSSWAYS PARK DR., WOODBURY, NY, United States, 11797 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-28 | 2013-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-04-28 | 2013-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-01-19 | 2011-04-28 | Address | 80 STATE STREET 6TH FLR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2001-01-19 | 2011-04-28 | Address | 80 STATE STREET 6TH FLR., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230119002642 | 2023-01-19 | BIENNIAL STATEMENT | 2023-01-01 |
220412003036 | 2022-04-12 | BIENNIAL STATEMENT | 2021-01-01 |
170105006848 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150121006311 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130329000738 | 2013-03-29 | CERTIFICATE OF CHANGE | 2013-03-29 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State