Name: | GERTZ PLAZA ACQUISITION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 2000 (24 years ago) |
Entity Number: | 2580943 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 718-658-7900
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-11-20 | 2024-11-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-07-31 | 2012-06-25 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-07-31 | 2012-08-29 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-12-06 | 2009-07-31 | Address | C/O MISHAAN DAYON & LIEBLICH, 1001 AVE OF THE AMERS STE 2403, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127001009 | 2024-11-26 | CERTIFICATE OF AMENDMENT | 2024-11-26 |
241120004381 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
201203060171 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
SR-87476 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87475 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161205007148 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141205006086 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
121221006260 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
120829000362 | 2012-08-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-29 |
120625000174 | 2012-06-25 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-25 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State