Name: | DLRE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Aug 2010 (14 years ago) |
Date of dissolution: | 28 Mar 2024 |
Entity Number: | 3987827 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 240 PARK AVENUE SOUTH, 16B, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
DEAN LEDERMAN | DOS Process Agent | 240 PARK AVENUE SOUTH, 16B, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-15 | 2024-04-02 | Address | 240 PARK AVENUE SOUTH, 16B, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2016-08-29 | 2021-03-15 | Address | 551 FIFTH AVENUE, SUITE 601, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2010-08-23 | 2016-08-29 | Address | 6 EAST 45TH STREET 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402000801 | 2024-03-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-28 |
210315060474 | 2021-03-15 | BIENNIAL STATEMENT | 2020-08-01 |
160829006049 | 2016-08-29 | BIENNIAL STATEMENT | 2016-08-01 |
140822006241 | 2014-08-22 | BIENNIAL STATEMENT | 2014-08-01 |
120816002308 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100823000711 | 2010-08-23 | ARTICLES OF ORGANIZATION | 2010-08-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State