Search icon

DENA MARIE II, LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
KAPLAN REALTY GROUP DOS Process Agent 170 WEST 74TH STREET, NEW YORK, NY, United States, 10023

History

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)

Filings

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