Name: | GASTONIA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 1998 (27 years ago) |
Entity Number: | 2227552 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-10 | 2024-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-04 | 2023-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-12 | 2023-04-04 | Address | 202 EAST 75TH STREET, APT. 1R, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-02-11 | 2019-03-12 | Address | 655 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202000821 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
230410000108 | 2023-04-10 | BIENNIAL STATEMENT | 2022-02-01 |
230404000938 | 2023-04-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-04 |
210713003386 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
200831060322 | 2020-08-31 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State