Search icon

GETHSEMANE PARTNERS LLC

Company Details

Name: GETHSEMANE PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 1999 (26 years ago)
Entity Number: 2340628
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 150 MYRTLE AVENUE, 2nd Floor, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 MYRTLE AVENUE, 2nd Floor, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2011-04-12 2023-09-05 Address 150 MYRTLE AVENUE, STE 2, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-06-22 2011-04-12 Address 325 GOLD ST. 7TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-01-08 2007-06-22 Address BFC CONSTRUCTION CORP, 2226 FIRST AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2001-02-02 2007-01-08 Address BFC CONSTRUCTION CORP, 2226 FIRST AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1999-01-29 2001-02-02 Address BFC CONSTRUCTION CORP., 2226 FIRST AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905004649 2023-09-05 BIENNIAL STATEMENT 2023-01-01
150120006621 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130206002231 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110412002428 2011-04-12 BIENNIAL STATEMENT 2011-01-01
090112002939 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070622000158 2007-06-22 CERTIFICATE OF CHANGE 2007-06-22
070108002186 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050118002691 2005-01-18 BIENNIAL STATEMENT 2005-01-01
030108002188 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010202002179 2001-02-02 BIENNIAL STATEMENT 2001-01-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State