Search icon

GERP 12, LLC

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
GERP 12 LLC DOS Process Agent 44 EAST 32ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10016

History

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)

Filings

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