Name: | DP 25, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2005 (19 years ago) |
Entity Number: | 3291601 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 333 NORTH BEDFORD ROAD, SUITE 145, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
DP 25, LLC | DOS Process Agent | 333 NORTH BEDFORD ROAD, SUITE 145, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-14 | 2023-12-02 | Address | 333 NORTH BEDFORD ROAD, SUITE 145, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2008-03-14 | 2018-02-14 | Address | C/O DIAMOND PROPERTIES LLC, 333 N BEDFORD ROAD, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2005-12-12 | 2008-03-14 | Address | C/O DIAMOND PROPERTIES LLC, 400 COLUMBUS AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231202000681 | 2023-12-02 | BIENNIAL STATEMENT | 2023-12-01 |
220312000556 | 2022-03-12 | BIENNIAL STATEMENT | 2021-12-01 |
191218060108 | 2019-12-18 | BIENNIAL STATEMENT | 2019-12-01 |
180214006198 | 2018-02-14 | BIENNIAL STATEMENT | 2017-12-01 |
131210006712 | 2013-12-10 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State