Name: | DANSTAN PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2012 (12 years ago) |
Entity Number: | 4330249 |
ZIP code: | 07068 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 BECKER FARM ROAD, STE. 430, LIVINGSTON, NJ, United States, 07068 |
Name | Role | Address |
---|---|---|
MARC J. LENNER | DOS Process Agent | 5 BECKER FARM ROAD, STE. 430, LIVINGSTON, NJ, United States, 07068 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-16 | 2024-12-05 | Address | 5 BECKER FARM ROAD, STE. 430, LIVINGSTON, NJ, 07068, USA (Type of address: Service of Process) |
2013-02-05 | 2020-07-16 | Address | 1033 CLIFTON AVENUE, CLIFTON, NJ, 07013, 3517, USA (Type of address: Service of Process) |
2012-12-10 | 2013-02-05 | Address | C/O LESTER M ENTIN ASSOCIATES, 1033 CLIFTON AVENUE, CLIFTON, NJ, 07013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205000886 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
200716060567 | 2020-07-16 | BIENNIAL STATEMENT | 2018-12-01 |
130301000003 | 2013-03-01 | CERTIFICATE OF PUBLICATION | 2013-03-01 |
130205000842 | 2013-02-05 | CERTIFICATE OF MERGER | 2013-02-05 |
121210000331 | 2012-12-10 | ARTICLES OF ORGANIZATION | 2012-12-10 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State