Name: | DOLP 655 PROPERTIES II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Nov 2002 (23 years ago) |
Entity Number: | 2837021 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: IRA MARX, ONE BRYANT PARK, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE DURST ORGANIZATION | DOS Process Agent | ATTN: IRA MARX, ONE BRYANT PARK, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-09 | Address | 1155 avenue of the americas, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-11-10 | 2025-04-01 | Address | ATTN: IRA MARX, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-11-24 | 2014-11-10 | Address | ATTN: GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-05-22 | 2010-11-24 | Address | ATTN GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-11-12 | 2009-05-22 | Address | THE DURST ORGANIZATION INC., 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409001377 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
250401047529 | 2025-04-01 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-01 |
210329060172 | 2021-03-29 | BIENNIAL STATEMENT | 2020-11-01 |
181119006523 | 2018-11-19 | BIENNIAL STATEMENT | 2018-11-01 |
161104007220 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State