Name: | BANDHU GIBSON ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jun 1995 (30 years ago) |
Entity Number: | 1928761 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1022 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Contact Details
Phone +1 212-717-0703
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1022 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0927300-DCA | Inactive | Business | 2005-01-05 | 2007-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-07 | 1997-04-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-06-07 | 1997-10-09 | Address | BROWN RAYSMAN & MILLSTEIN LLP, 120 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050531002111 | 2005-05-31 | BIENNIAL STATEMENT | 2005-06-01 |
030603002024 | 2003-06-03 | BIENNIAL STATEMENT | 2003-06-01 |
010613002167 | 2001-06-13 | BIENNIAL STATEMENT | 2001-06-01 |
990609002001 | 1999-06-09 | BIENNIAL STATEMENT | 1999-06-01 |
971009002184 | 1997-10-09 | BIENNIAL STATEMENT | 1997-06-01 |
970429000912 | 1997-04-29 | CERTIFICATE OF CHANGE | 1997-04-29 |
950823000176 | 1995-08-23 | AFFIDAVIT OF PUBLICATION | 1995-08-23 |
950823000174 | 1995-08-23 | AFFIDAVIT OF PUBLICATION | 1995-08-23 |
950607000494 | 1995-06-07 | ARTICLES OF ORGANIZATION | 1995-06-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1384256 | SWC-CON | INVOICED | 2005-03-24 | 9233.6396484375 | Sidewalk Consent Fee |
1399113 | RENEWAL | INVOICED | 2005-01-05 | 510 | Two-Year License Fee |
1384257 | SWC-CON | INVOICED | 2004-04-19 | 9070.3603515625 | Sidewalk Consent Fee |
1474509 | SWC-CON | INVOICED | 2003-04-28 | 8446.509765625 | Sidewalk Consent Fee |
1399114 | RENEWAL | INVOICED | 2003-03-03 | 510 | Two-Year License Fee |
1474508 | SWC-CON | INVOICED | 2002-06-18 | 43.45000076293945 | Sidewalk Consent Fee |
1474507 | SWC-CIN-INT | INVOICED | 2002-05-09 | 49.720001220703125 | Interest for Consent Fee |
1474506 | SWC-CIN-INT | INVOICED | 2002-04-22 | 22.889999389648438 | Interest for Consent Fee |
1384262 | SWC-CON | INVOICED | 2002-03-20 | 3314.820068359375 | Sidewalk Consent Fee |
533363 | CNV_FS | INVOICED | 2001-10-02 | 187.5 | Comptroller's Office security fee - sidewalk cafT |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State