Name: | DAPESA 460 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Aug 2014 (11 years ago) |
Entity Number: | 4625526 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-22 | 2024-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-22 | 2024-08-07 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-09-21 | 2021-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-18 | 2020-09-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-18 | 2021-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-03-27 | 2020-03-18 | Address | ATTN: MARK A GOLDSMITH, ESQ, 875 THIRD AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2014-08-21 | 2019-03-27 | Address | ATTN. BRETT R. BAKER, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807003506 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
220812000235 | 2022-08-12 | BIENNIAL STATEMENT | 2022-08-01 |
211022000324 | 2021-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-20 |
200921060606 | 2020-09-21 | BIENNIAL STATEMENT | 2020-08-01 |
200318000495 | 2020-03-18 | CERTIFICATE OF CHANGE | 2020-03-18 |
190327060405 | 2019-03-27 | BIENNIAL STATEMENT | 2018-08-01 |
151203000323 | 2015-12-03 | CERTIFICATE OF PUBLICATION | 2015-12-03 |
140821010307 | 2014-08-21 | ARTICLES OF ORGANIZATION | 2014-08-21 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State