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