Search icon

DUNWELL NYAH III HOLDINGS LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

History

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)

Filings

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