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