-
Home Page
›
-
Counties
›
-
Westchester
›
-
10019
›
-
GP, LLC
Company Details
Name: |
GP, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
17 Jul 1996 (29 years ago)
|
Date of dissolution: |
13 Oct 2010 |
Entity Number: |
2048618 |
ZIP code: |
10019
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
729 SEVENTH AVE, 12TH FLOOR, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
C/O RICHARD FRANKEL PROD
|
DOS Process Agent
|
729 SEVENTH AVE, 12TH FLOOR, NEW YORK, NY, United States, 10019
|
Agent
Name |
Role |
Address |
RICHARD FRANKEL RICHARD FRANKEL PRODUCTIONS, INC.
|
Agent
|
1501 BROADWAY SUITE 1616, NEW YORK, NY, 10036
|
History
Start date |
End date |
Type |
Value |
1996-07-17
|
1998-11-12
|
Address
|
1501 BROADWAY SUITE 1616, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
101013000778
|
2010-10-13
|
ARTICLES OF DISSOLUTION
|
2010-10-13
|
100907002518
|
2010-09-07
|
BIENNIAL STATEMENT
|
2010-07-01
|
080723002012
|
2008-07-23
|
BIENNIAL STATEMENT
|
2008-07-01
|
000824002007
|
2000-08-24
|
BIENNIAL STATEMENT
|
2000-07-01
|
981112002043
|
1998-11-12
|
BIENNIAL STATEMENT
|
1998-07-01
|
961211000449
|
1996-12-11
|
AFFIDAVIT OF PUBLICATION
|
1996-12-11
|
961211000443
|
1996-12-11
|
AFFIDAVIT OF PUBLICATION
|
1996-12-11
|
960717000121
|
1996-07-17
|
ARTICLES OF ORGANIZATION
|
1996-07-17
|
Date of last update: 07 Feb 2025
Sources:
New York Secretary of State