Name: | GERP 12, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 1996 (29 years ago) |
Entity Number: | 2049652 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 44 EAST 32ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GERP 12 LLC | DOS Process Agent | 44 EAST 32ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-02 | 2018-04-30 | Address | 381 PARK AVENUE SOUTH, SUITE 10-01, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-07-08 | 2013-08-02 | Address | 123 5TH AVE, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2002-06-24 | 2008-07-08 | Address | C/O ERIC ROTH, 6 EAST 39TH ST SUITE 302, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-07-02 | 2002-06-24 | Address | 52 VANDERBILT AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-06-06 | 1998-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-07-19 | 1997-05-27 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-07-19 | 1997-06-06 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220613000597 | 2022-06-13 | BIENNIAL STATEMENT | 2020-07-01 |
180430002019 | 2018-04-30 | BIENNIAL STATEMENT | 2016-07-01 |
130802000396 | 2013-08-02 | CERTIFICATE OF CHANGE | 2013-08-02 |
080708002428 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
060629002562 | 2006-06-29 | BIENNIAL STATEMENT | 2006-07-01 |
040625002479 | 2004-06-25 | BIENNIAL STATEMENT | 2004-07-01 |
020624002395 | 2002-06-24 | BIENNIAL STATEMENT | 2002-07-01 |
000724002063 | 2000-07-24 | BIENNIAL STATEMENT | 2000-07-01 |
980702002050 | 1998-07-02 | BIENNIAL STATEMENT | 1998-07-01 |
970606000501 | 1997-06-06 | CERTIFICATE OF CHANGE | 1997-06-06 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State