Name: | DUNWELL NYAH III HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2017 (8 years ago) |
Entity Number: | 5082185 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DKRSPL32ZA45 | 2024-11-02 | 1920 AMSTERDAM AVE, NEW YORK, NY, 10032, 5020, USA | 2 PARK AVENUE, FLOOR 23, NEW YORK, NY, 10016, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 13 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-07 |
Initial Registration Date | 2020-09-30 |
Entity Start Date | 2017-02-08 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LORIE BRODERICK |
Role | DIRECTOR OF HUD COMPLIANCE |
Address | 1735 PARK AVENUE, SUITE 300, NEW YORK, NY, 10035, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | XANAAN SALIM |
Role | TRANSITION MANAGER |
Address | 1735 PARK AVENUE, SUITE 300, NEW YORK, NY, 10035, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-29 | 2025-02-05 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-10-03 | 2024-08-29 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2017-02-08 | 2023-10-03 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205002263 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
240829003195 | 2024-08-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-29 |
231003001027 | 2023-10-03 | BIENNIAL STATEMENT | 2023-02-01 |
190212060455 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
170522000639 | 2017-05-22 | CERTIFICATE OF PUBLICATION | 2017-05-22 |
170208010204 | 2017-02-08 | ARTICLES OF ORGANIZATION | 2017-02-08 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State