Name: | DONENFELD MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2006 (19 years ago) |
Entity Number: | 3309327 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1460 Broadway, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DONENFELD MANAGEMENT, LLC | DOS Process Agent | 1460 Broadway, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-08 | 2018-01-04 | Address | 475 PARK AVENUE SOUTH, STE 920, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-04-06 | 2014-01-08 | Address | 261 FIFTH AVE, STE 1905, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-04-23 | 2012-04-06 | Address | 630 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-01-23 | 2007-04-23 | Address | 140 WEST 57TH STREET, SUITE 4C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221102001590 | 2022-11-02 | BIENNIAL STATEMENT | 2022-01-01 |
200102060658 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180104006654 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
160104006552 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140108006490 | 2014-01-08 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State