Name: | GOTHAM CONSTRUCTION COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 1997 (27 years ago) |
Entity Number: | 2208175 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1010 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1010 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-17 | 2024-05-11 | Address | 1010 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-08-18 | 2009-12-17 | Address | 1010 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-12-23 | 2006-08-18 | Address | 1010 AVE OF THE AMERICAS, 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1997-12-19 | 2005-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1997-12-12 | 2006-08-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240511000289 | 2024-05-11 | BIENNIAL STATEMENT | 2024-05-11 |
191216060570 | 2019-12-16 | BIENNIAL STATEMENT | 2019-12-01 |
140203002054 | 2014-02-03 | BIENNIAL STATEMENT | 2013-12-01 |
120117002241 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
091217002013 | 2009-12-17 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State