Search icon

DODGER PROPERTIES LLC

Company Details

Name: DODGER PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2006 (18 years ago)
Entity Number: 3443774
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 311 W 43RD ST., 6TH FL, NEW YORK, NY, United States, 10036

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PQZZUPE9FJG5 2024-11-05 311 W 43RD ST FL 6, NEW YORK, NY, 10036, 6017, USA 311 W 43RD ST FL 6, NEW YORK, NY, 10036, 6017, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-11-08
Initial Registration Date 2021-01-25
Entity Start Date 2007-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIANN FRESIELLO
Address 311 W. 43RD ST. 6TH FL, NEW YORK, NY, 10036, 6017, USA
Government Business
Title PRIMARY POC
Name MARIANN FRESIELLO
Address 311 W. 43RD ST. 6TH FL, NEW YORK, NY, 10036, 6017, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O DODGERS DOS Process Agent 311 W 43RD ST., 6TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-12-04 2018-10-22 Address 311 WEST 43RD ST., STE 602, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-11-30 2008-12-04 Address 311 WEST 43RD ST., STE 603, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221101003060 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201221060717 2020-12-21 BIENNIAL STATEMENT 2020-11-01
181217002049 2018-12-17 BIENNIAL STATEMENT 2018-11-01
181022006216 2018-10-22 BIENNIAL STATEMENT 2016-11-01
121123002377 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101112002141 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081204002363 2008-12-04 BIENNIAL STATEMENT 2008-11-01
061130000697 2006-11-30 ARTICLES OF ORGANIZATION 2006-11-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State