Search icon

GDM HUDSON LAIGHT STREET LLC

Company Details

Name: GDM HUDSON LAIGHT STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Aug 1999 (26 years ago)
Date of dissolution: 14 Mar 2013
Entity Number: 2409593
ZIP code: 07940
County: New York
Place of Formation: New York
Address: 73 CENTRAL AVENUE, APT B, MADISON, NJ, United States, 07940

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 73 CENTRAL AVENUE, APT B, MADISON, NJ, United States, 07940

History

Start date End date Type Value
2002-10-21 2011-08-19 Address C/O RICHARD SCHLESINGER, BOX 81, NEW VERNON, NJ, 07976, USA (Type of address: Service of Process)
1999-08-17 2002-10-21 Address 632 BROADWAY, STE. 601, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130314000028 2013-03-14 ARTICLES OF DISSOLUTION 2013-03-14
110819002190 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090804002763 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070822002555 2007-08-22 BIENNIAL STATEMENT 2007-08-01
050819002258 2005-08-19 BIENNIAL STATEMENT 2005-08-01
030729002496 2003-07-29 BIENNIAL STATEMENT 2003-08-01
021021002297 2002-10-21 BIENNIAL STATEMENT 2001-08-01
991213000350 1999-12-13 AFFIDAVIT OF PUBLICATION 1999-12-13
991213000345 1999-12-13 AFFIDAVIT OF PUBLICATION 1999-12-13
990817000158 1999-08-17 ARTICLES OF ORGANIZATION 1999-08-17

Date of last update: 13 Mar 2025

Sources: New York Secretary of State