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