-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
NEW GILES LLC
Company Details
Name: |
NEW GILES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
07 Aug 1998 (27 years ago)
|
Date of dissolution: |
14 Jun 2011 |
Entity Number: |
2286753 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
C/O LEONARD PEARLMAN, 112 W 56TH ST, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
C/O LEONARD PEARLMAN, 112 W 56TH ST, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
1998-08-07
|
2000-08-15
|
Address
|
205 LEXINGTON AVE. 19TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110614000420
|
2011-06-14
|
ARTICLES OF DISSOLUTION
|
2011-06-14
|
100811002570
|
2010-08-11
|
BIENNIAL STATEMENT
|
2010-08-01
|
080731002307
|
2008-07-31
|
BIENNIAL STATEMENT
|
2008-08-01
|
060727002090
|
2006-07-27
|
BIENNIAL STATEMENT
|
2006-08-01
|
020726002169
|
2002-07-26
|
BIENNIAL STATEMENT
|
2002-08-01
|
000815002028
|
2000-08-15
|
BIENNIAL STATEMENT
|
2000-08-01
|
981230000402
|
1998-12-30
|
AFFIDAVIT OF PUBLICATION
|
1998-12-30
|
981230000396
|
1998-12-30
|
AFFIDAVIT OF PUBLICATION
|
1998-12-30
|
980807000196
|
1998-08-07
|
ARTICLES OF ORGANIZATION
|
1998-08-07
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State