Name: | DALY AVE PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 May 2021 (4 years ago) |
Entity Number: | 6006062 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 365 W 52ND ST APT 5K, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LENKA KOSTIKOVA | DOS Process Agent | 365 W 52ND ST APT 5K, New York, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-30 | 2024-12-26 | Address | 2120 DALY AVE, SUITE A, BRONX, NY, 10460, USA (Type of address: Service of Process) |
2022-01-31 | 2022-03-30 | Address | 2120 DALY AVE, SUITE A, BRONX, NY, 10460, USA (Type of address: Service of Process) |
2021-05-07 | 2022-01-31 | Address | 2120 DALY AVE, SUITE A, BRONX, NY, 10460, USA (Type of address: Service of Process) |
2021-05-05 | 2021-05-07 | Address | 365 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226003017 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
220131003351 | 2021-07-02 | CERTIFICATE OF PUBLICATION | 2021-07-02 |
220330001137 | 2021-07-02 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-02 |
210507000370 | 2021-05-07 | CERTIFICATE OF AMENDMENT | 2021-05-07 |
210505010365 | 2021-05-05 | ARTICLES OF ORGANIZATION | 2021-05-05 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State