Name: | O.P. DANGAYACH REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Aug 2006 (18 years ago) |
Entity Number: | 3406185 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 36 WEST 44TH ST #900, NEW YORK, NY, United States, 10036 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493001UFRPX4I8FOL57 | 3406185 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 36 West 44th Street, Suite 900, New York, US-NY, US, 10036 |
Headquarters | 36 West 44th Street, Suite 900, New York, US-NY, US, 10036 |
Registration details
Registration Date | 2017-09-15 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-09-11 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3406185 |
Name | Role | Address |
---|---|---|
O.P. DANGAYACH REALTY LLC | DOS Process Agent | 36 WEST 44TH ST #900, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-14 | 2024-09-06 | Address | 36 WEST 44TH ST #900, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-08-29 | 2008-08-14 | Address | 320 EAST 46TH STREET SUITE 8A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906000048 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
220823001549 | 2022-08-23 | BIENNIAL STATEMENT | 2022-08-01 |
210506061529 | 2021-05-06 | BIENNIAL STATEMENT | 2020-08-01 |
210506060036 | 2021-05-06 | BIENNIAL STATEMENT | 2020-08-01 |
190909060006 | 2019-09-09 | BIENNIAL STATEMENT | 2018-08-01 |
160907006000 | 2016-09-07 | BIENNIAL STATEMENT | 2016-08-01 |
140807006000 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
101021002295 | 2010-10-21 | BIENNIAL STATEMENT | 2010-08-01 |
080814002503 | 2008-08-14 | BIENNIAL STATEMENT | 2008-08-01 |
061226000389 | 2006-12-26 | CERTIFICATE OF PUBLICATION | 2006-12-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State