Name: | GAM LIQUIDATING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Mar 1996 (29 years ago) |
Entity Number: | 2006909 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 777 THIRD AVE 24TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 777 THIRD AVE 24TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-08 | 2004-04-06 | Address | ATTN: THOMAS FAMIGLETTI, 767 FIFTH AVE., 26TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
1996-03-06 | 2000-03-08 | Address | ATTN: PETER M. HOSINSKI, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051229000402 | 2005-12-29 | CERTIFICATE OF AMENDMENT | 2005-12-29 |
040406002279 | 2004-04-06 | BIENNIAL STATEMENT | 2004-03-01 |
020313002015 | 2002-03-13 | BIENNIAL STATEMENT | 2002-03-01 |
000308002104 | 2000-03-08 | BIENNIAL STATEMENT | 2000-03-01 |
980625002081 | 1998-06-25 | BIENNIAL STATEMENT | 1998-03-01 |
960605000132 | 1996-06-05 | AFFIDAVIT OF PUBLICATION | 1996-06-05 |
960605000130 | 1996-06-05 | AFFIDAVIT OF PUBLICATION | 1996-06-05 |
960306000323 | 1996-03-06 | ARTICLES OF ORGANIZATION | 1996-03-06 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State