Name: | DAPPER PROPERTIES II, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Revoked |
Effective Date: | 10 Apr 2001 (24 years ago) |
Business ID: | 700666 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1370 AVENUE OF THE AMERICASNEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Richard Ader | Manager | 1370 AVENUE OF THE AMERICAS, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
David M Ledy | Member | 1370 AVENUE OF THE AMERICAS, NEW YORK, NY 10019 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: DAPPER PROPERTIES II, LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: DAPPER PROPERTIES II, LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Reinstatement | Filed | 2021-04-16 | Reinstatement For DAPPER PROPERTIES II, LLC |
Admin Dissolution | Filed | 2020-11-27 | Action of DAPPER PROPERTIES II, LLC: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-05-22 | Annual Report For DAPPER PROPERTIES II, LLC |
Annual Report LLC | Filed | 2018-04-13 | Annual Report For DAPPER PROPERTIES II, LLC |
Annual Report LLC | Filed | 2017-04-07 | Annual Report For DAPPER PROPERTIES II, LLC |
Annual Report LLC | Filed | 2016-10-05 | Annual Report For DAPPER PROPERTIES II, LLC |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State