Name: | DFG REALTY HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2003 (22 years ago) |
Entity Number: | 2910747 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 535 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LIANNE LAZETERA / SCHLESINGER GANNON & LAZETERA | DOS Process Agent | 535 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-03 | 2009-05-07 | Address | SCHLESINGER GANNON & LAZETERA, 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-06-09 | 2007-05-03 | Address | SCHLESINGER GANNON & LAZETERA, 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-05-23 | 2005-06-09 | Address | 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503060933 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
170502007009 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150513006286 | 2015-05-13 | BIENNIAL STATEMENT | 2015-05-01 |
130520002333 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
110531002569 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090507002496 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070503002020 | 2007-05-03 | BIENNIAL STATEMENT | 2007-05-01 |
050609002015 | 2005-06-09 | BIENNIAL STATEMENT | 2005-05-01 |
030523000478 | 2003-05-23 | APPLICATION OF AUTHORITY | 2003-05-23 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State