Name: | GP BLUE RIDGE ASSOCIATES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Apr 1998 (27 years ago) |
Date of dissolution: | 02 Dec 2004 |
Entity Number: | 2251520 |
ZIP code: | 10011 |
County: | Broome |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-21 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-04-21 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041202000045 | 2004-12-02 | ARTICLES OF DISSOLUTION | 2004-12-02 |
040428002245 | 2004-04-28 | BIENNIAL STATEMENT | 2004-04-01 |
020419002097 | 2002-04-19 | BIENNIAL STATEMENT | 2002-04-01 |
000609002122 | 2000-06-09 | BIENNIAL STATEMENT | 2000-04-01 |
991230000314 | 1999-12-30 | CERTIFICATE OF CHANGE | 1999-12-30 |
980720000517 | 1998-07-20 | AFFIDAVIT OF PUBLICATION | 1998-07-20 |
980720000514 | 1998-07-20 | AFFIDAVIT OF PUBLICATION | 1998-07-20 |
980421000523 | 1998-04-21 | ARTICLES OF ORGANIZATION | 1998-04-21 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State