Search icon

GSH ASSOCIATES, LLC

Company Details

Name: GSH ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 1997 (28 years ago)
Entity Number: 2115310
ZIP code: 10022
County: New York
Place of Formation: New York
Address: GFP REAL ESTATE LLC, 515 Madison Avenue - 15th Floor, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ALVXW818ACN379 2115310 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O Newmark & Company Real Estate, Inc., Attention: Mr. Jeffrey Gural, 11th Floor, 125 Park Avenue, New York, US-NY, US, 10017
Headquarters C/O GFP Real Estate, LLC, Attention: A.Sapienza, 11th Floor, 125 Park Avenue, New York, US-NY, US, 10017

Registration details

Registration Date 2017-09-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2115310

DOS Process Agent

Name Role Address
GSH ASSOCIATES, LLC DOS Process Agent GFP REAL ESTATE LLC, 515 Madison Avenue - 15th Floor, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-02-06 2025-02-04 Address ATTN: MR. JEFFREY GURAL, 515 Madison Avenue - 15th Floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-05-17 2024-02-06 Address ATTN: MR. JEFFREY GURAL, 125 PARK AVENUE / 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-04-07 2016-05-17 Address ATTN: MR. AARON GURAL, 125 PARK AVENUE / 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-02-21 2011-04-07 Address ATTN: MR. AARON GURAL, 125 PARK AVE., 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204001289 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240206002058 2024-02-06 BIENNIAL STATEMENT 2024-02-06
210202060856 2021-02-02 BIENNIAL STATEMENT 2021-02-01
201230060222 2020-12-30 BIENNIAL STATEMENT 2019-02-01
170907006658 2017-09-07 BIENNIAL STATEMENT 2017-02-01
160517006774 2016-05-17 BIENNIAL STATEMENT 2015-02-01
130530002170 2013-05-30 BIENNIAL STATEMENT 2013-02-01
110407002815 2011-04-07 BIENNIAL STATEMENT 2011-02-01
090128002530 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070129002326 2007-01-29 BIENNIAL STATEMENT 2007-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400005 Fair Labor Standards Act 2024-01-02 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-02
Termination Date 1900-01-01
Date Issue Joined 2024-03-19
Pretrial Conference Date 2024-04-01
Section 0201
Sub Section DO
Status Pending

Parties

Name SUTTON
Role Plaintiff
Name GSH ASSOCIATES, LLC
Role Defendant
Name JARAMILLO,
Role Plaintiff
Name BCG GLASS INDUSTRY INC.
Role Defendant
2208465 Americans with Disabilities Act - Other 2022-10-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-04
Termination Date 2023-04-21
Date Issue Joined 2023-02-08
Section 1331
Sub Section OT
Status Terminated

Parties

Name SUTTON
Role Plaintiff
Name GSH ASSOCIATES, LLC
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State