Name: | DRYLAND PROPERTIES 2, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Dec 2010 (14 years ago) |
Date of dissolution: | 19 Nov 2024 |
Entity Number: | 4025865 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 46 TRINITY PLACE, 5TH FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
C/O POLES, TUBLIN, STRATAKIS & GONZALEZ, LLP | DOS Process Agent | 46 TRINITY PLACE, 5TH FLOOR, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-02 | 2024-12-05 | Address | 46 TRINITY PLACE, 5TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205003931 | 2024-11-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-19 |
201208060489 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
181218006825 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
161206007148 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141209006671 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121212006439 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
110531000977 | 2011-05-31 | CERTIFICATE OF PUBLICATION | 2011-05-31 |
101202000515 | 2010-12-02 | ARTICLES OF ORGANIZATION | 2010-12-02 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State