Search icon

SALMAR PROPERTIES, LLC

Company Details

Name: SALMAR PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2009 (15 years ago)
Entity Number: 3874581
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 430 PARK AVENUE,, SUITE 1501, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 718-369-8900

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900SYQ1JZ5OL9A212 3874581 US-NY GENERAL ACTIVE 2009-11-03

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, SUITE 1501, NEW YORK, US-NY, US, 10022
Headquarters 850 Third Avenue, New York, US-NY, US, 11232

Registration details

Registration Date 2019-09-12
Last Update 2024-07-26
Status ISSUED
Next Renewal 2025-08-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3874581

DOS Process Agent

Name Role Address
C/O MADISON CAPITAL DOS Process Agent 430 PARK AVENUE,, SUITE 1501, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2020-01-08 2025-03-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-01-08 2025-03-18 Address 430 PARK AVENUE,, SUITE 1501, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-09-20 2020-01-08 Address 850 3RD AVE., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2013-09-11 2013-09-20 Address 850 3RD AVE., NEW YORK, NY, 11232, USA (Type of address: Service of Process)
2009-11-03 2013-09-11 Address 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318004733 2025-03-18 BIENNIAL STATEMENT 2025-03-18
200108000063 2020-01-08 CERTIFICATE OF CHANGE 2020-01-08
191104061049 2019-11-04 BIENNIAL STATEMENT 2019-11-01
190919060246 2019-09-19 BIENNIAL STATEMENT 2017-11-01
170920006291 2017-09-20 BIENNIAL STATEMENT 2015-11-01
150605006206 2015-06-05 BIENNIAL STATEMENT 2013-11-01
130920006118 2013-09-20 BIENNIAL STATEMENT 2011-11-01
130911000128 2013-09-11 CERTIFICATE OF AMENDMENT 2013-09-11
110811000794 2011-08-11 CERTIFICATE OF PUBLICATION 2011-08-11
091103000388 2009-11-03 ARTICLES OF ORGANIZATION 2009-11-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
331921353 0215000 2012-02-15 850 3RD AVE, BROOKLYN, NY, 11232
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-02-15
Case Closed 2012-03-23

Related Activity

Type Complaint
Activity Nr 147467
Safety Yes
Health Yes
331916361 0215000 2012-01-15 5718 2ND AVE, BROOKLYN, NY, 11232
Inspection Type Other-L
Scope Complete
Safety/Health Health
Close Conference 2012-01-15
Case Closed 2012-07-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State