Name: | GOTTLIEB DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jul 1998 (27 years ago) |
Entity Number: | 2282143 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 8369, PELHAM, NY, United States, 10803 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT FESJIAN | DOS Process Agent | PO BOX 8369, PELHAM, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-30 | 2024-07-01 | Address | PO BOX 8369, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
2002-07-02 | 2016-08-24 | Address | 101 SECOR LANE, PELHAM, NY, 10803, USA (Type of address: Registered Agent) |
2002-07-02 | 2010-07-30 | Address | P.O. BOX 889, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
2002-06-27 | 2002-07-02 | Address | PO BOX 889, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
1999-12-30 | 2002-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039634 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220725003310 | 2022-07-25 | BIENNIAL STATEMENT | 2022-07-01 |
200714060267 | 2020-07-14 | BIENNIAL STATEMENT | 2020-07-01 |
180724006355 | 2018-07-24 | BIENNIAL STATEMENT | 2018-07-01 |
160824000307 | 2016-08-24 | CERTIFICATE OF CHANGE | 2016-08-24 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State