DNA PROPERTY MANAGEMENT, LLC

Name: | DNA PROPERTY MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 2013 (12 years ago) |
Entity Number: | 4497562 |
ZIP code: | 14221 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
C/O LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-14 | 2024-04-11 | Address | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2022-10-14 | 2024-04-11 | Address | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2013-12-06 | 2022-10-14 | Address | 126 MAIN STREET #250, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411001947 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
221014001408 | 2022-10-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-13 |
221013002192 | 2022-10-13 | BIENNIAL STATEMENT | 2021-12-01 |
140210000266 | 2014-02-10 | CERTIFICATE OF CHANGE | 2014-02-10 |
140203000443 | 2014-02-03 | CERTIFICATE OF PUBLICATION | 2014-02-03 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State