-
Home Page
›
-
Counties
›
-
New York
›
-
07666
›
-
44 G.P. LLC
Company Details
Name: |
44 G.P. LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
30 Jun 1995 (30 years ago)
|
Entity Number: |
1935695 |
ZIP code: |
07666
|
County: |
New York |
Place of Formation: |
New York |
Address: |
PO BOX 331, TEANECK, NJ, United States, 07666 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
PO BOX 331, TEANECK, NJ, United States, 07666
|
History
Start date |
End date |
Type |
Value |
2007-07-11
|
2013-07-01
|
Address
|
715 W 175TH STREET / SUITE 1I, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
|
1995-06-30
|
2007-07-11
|
Address
|
715 WEST 175TH ST. SUITE 1.I, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130701002066
|
2013-07-01
|
BIENNIAL STATEMENT
|
2013-06-01
|
110623002416
|
2011-06-23
|
BIENNIAL STATEMENT
|
2011-06-01
|
090623002498
|
2009-06-23
|
BIENNIAL STATEMENT
|
2009-06-01
|
070711002006
|
2007-07-11
|
BIENNIAL STATEMENT
|
2007-06-01
|
050531002670
|
2005-05-31
|
BIENNIAL STATEMENT
|
2005-06-01
|
041202002274
|
2004-12-02
|
BIENNIAL STATEMENT
|
2003-06-01
|
951019000099
|
1995-10-19
|
AFFIDAVIT OF PUBLICATION
|
1995-10-19
|
951019000096
|
1995-10-19
|
AFFIDAVIT OF PUBLICATION
|
1995-10-19
|
950630000206
|
1995-06-30
|
ARTICLES OF ORGANIZATION
|
1995-06-30
|
Date of last update: 25 Feb 2025
Sources:
New York Secretary of State