Name: | DENA MARIE II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Dec 2003 (21 years ago) |
Entity Number: | 2990254 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 170 WEST 74TH STREET, NEW YORK, NY, United States, 10023 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GJ3JVL4BGN17 | 2021-11-07 | 170 W 74TH ST, NEW YORK, NY, 10023, 2350, USA | 170 W 74TH ST, NEW YORK, NY, 10023, 2350, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-06-03 |
Initial Registration Date | 2020-05-11 |
Entity Start Date | 2003-12-18 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 531120 |
Product and Service Codes | X1AZ |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID KAPLAN |
Role | MR. |
Address | 170 WEST 74TH STREET, NEW YORK, NY, 10023, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID KAPLAN |
Role | MR. |
Address | 170 WEST 74TH STREET, NEW YORK, NY, 10023, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
KAPLAN REALTY GROUP | DOS Process Agent | 170 WEST 74TH STREET, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-15 | 2024-11-14 | Address | 170 WEST 74TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2003-12-18 | 2008-02-15 | Address | 515 MADISON AVENUE STE 1201, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114003614 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
131231002034 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
120104002243 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091209002246 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
080215002353 | 2008-02-15 | BIENNIAL STATEMENT | 2007-12-01 |
040609000669 | 2004-06-09 | CERTIFICATE OF CHANGE | 2004-06-09 |
040513000595 | 2004-05-13 | AFFIDAVIT OF PUBLICATION | 2004-05-13 |
040513000593 | 2004-05-13 | AFFIDAVIT OF PUBLICATION | 2004-05-13 |
040203000482 | 2004-02-03 | CERTIFICATE OF CHANGE | 2004-02-03 |
031218000404 | 2003-12-18 | ARTICLES OF ORGANIZATION | 2003-12-18 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State