Name: | GSJC 50 HUDSON URBAN RENEWAL L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2000 (25 years ago) |
Entity Number: | 2507871 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-18 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-20 | 2018-05-18 | Address | ATTN: NORM FEIT, 200 WEST STREET 15TH FLR, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
2010-04-23 | 2016-05-20 | Address | ATTN: NORM FEIT, 200 WEST STREET 15TH FLR, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
2000-05-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-05-09 | 2010-04-23 | Address | ATTN: GENERAL COUNSEL, 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220719002862 | 2022-07-19 | BIENNIAL STATEMENT | 2022-05-01 |
200601062009 | 2020-06-01 | BIENNIAL STATEMENT | 2020-05-01 |
SR-31212 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-31211 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180518006354 | 2018-05-18 | BIENNIAL STATEMENT | 2018-05-01 |
160520006127 | 2016-05-20 | BIENNIAL STATEMENT | 2016-05-01 |
140506007466 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120510006405 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
100423002082 | 2010-04-23 | BIENNIAL STATEMENT | 2010-05-01 |
060830000640 | 2006-08-30 | CERTIFICATE OF PUBLICATION | 2006-08-30 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State