Name: | DAPPER PROPERTIES III, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Revoked |
Effective Date: | 10 Apr 2001 (24 years ago) |
Business ID: | 700674 |
State of Incorporation: | DELAWARE |
Principal Office Address: | C/O FAMILY MANAGEMENT CORP, 485 MADISON AVENUE, 19TH FLOORNEW YORK, NY 10022 |
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-29TH FL, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
Jonathan Horn | Member | 485 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY 10022 |
RICHARD ADER | Member | 1370 AVENUE OF THE AMERICAS-29TH FL, NEW YORK, NY 10019 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2016-03-17 | Annual Report For DAPPER PROPERTIES III, LLC |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Reinstatement | Filed | 2015-12-14 | Reinstatement For DAPPER PROPERTIES III, LLC |
Admin Dissolution | Filed | 2015-12-08 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2014-02-27 | Annual Report LLC |
Annual Report LLC | Filed | 2013-02-05 | Annual Report LLC |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State