Name: | G.B. CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 1998 (27 years ago) |
Entity Number: | 2240296 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 161 CHRYSTIE ST, SUITE 2A/2B, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
C & B DEVELOPERS LLC | DOS Process Agent | 161 CHRYSTIE ST, SUITE 2A/2B, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2024-05-05 | Address | 161 CHRYSTIE ST, SUITE 2A, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2008-03-14 | 2023-03-02 | Address | 161 CHRYSTIE ST, 2ND FLR, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2000-03-08 | 2008-03-14 | Address | 311 EAST 18TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1998-03-19 | 2000-03-08 | Address | 311 EAST 18TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240505000410 | 2024-05-05 | BIENNIAL STATEMENT | 2024-05-05 |
230302003170 | 2023-03-02 | BIENNIAL STATEMENT | 2022-03-01 |
080314002783 | 2008-03-14 | BIENNIAL STATEMENT | 2008-03-01 |
000308002196 | 2000-03-08 | BIENNIAL STATEMENT | 2000-03-01 |
980730000405 | 1998-07-30 | AFFIDAVIT OF PUBLICATION | 1998-07-30 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State