-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
DELMONICO PROPERTIES LLC
Company Details
Name: |
DELMONICO PROPERTIES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
26 Feb 2001 (24 years ago)
|
Entity Number: |
2609866 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New York |
Address: |
11E 44TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
11E 44TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
2005-03-08
|
2009-09-04
|
Address
|
57 WEST 38TH ST, 2ND FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2001-02-26
|
2005-03-08
|
Address
|
65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150820006221
|
2015-08-20
|
BIENNIAL STATEMENT
|
2015-02-01
|
140423006381
|
2014-04-23
|
BIENNIAL STATEMENT
|
2013-02-01
|
110301002764
|
2011-03-01
|
BIENNIAL STATEMENT
|
2011-02-01
|
090911000701
|
2009-09-11
|
CERTIFICATE OF AMENDMENT
|
2009-09-11
|
090904002634
|
2009-09-04
|
BIENNIAL STATEMENT
|
2009-02-01
|
070918000512
|
2007-09-18
|
CERTIFICATE OF PUBLICATION
|
2007-09-18
|
050308002609
|
2005-03-08
|
BIENNIAL STATEMENT
|
2005-02-01
|
010226000286
|
2001-02-26
|
ARTICLES OF ORGANIZATION
|
2001-02-26
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State