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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300ALVXW818ACN379 | 2115310 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
GSH ASSOCIATES, LLC | DOS Process Agent | GFP REAL ESTATE LLC, 515 Madison Avenue - 15th Floor, NEW YORK, NY, United States, 10022 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2400005 | Fair Labor Standards Act | 2024-01-02 | missing | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUTTON |
Role | Plaintiff |
Name | GSH ASSOCIATES, LLC |
Role | Defendant |
Name | JARAMILLO, |
Role | Plaintiff |
Name | BCG GLASS INDUSTRY INC. |
Role | Defendant |
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