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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900SYQ1JZ5OL9A212 | 3874581 | US-NY | GENERAL | ACTIVE | 2009-11-03 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O MADISON CAPITAL | DOS Process Agent | 430 PARK AVENUE,, SUITE 1501, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
331921353 | 0215000 | 2012-02-15 | 850 3RD AVE, BROOKLYN, NY, 11232 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 147467 |
Safety | Yes |
Health | Yes |
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