G.A.P. OF V.C., L.L.C.

Name: | G.A.P. OF V.C., L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2001 (24 years ago) |
Entity Number: | 2656056 |
ZIP code: | 10989 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 LAKE RIDGE PLAZA, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
GEORGE SIKORYAK | Agent | 2 LAKE RIDGE PLAZA, VALLEY COTTAGE, NY, 10989 |
Name | Role | Address |
---|---|---|
GEORGE SIKORYAK | DOS Process Agent | 2 LAKE RIDGE PLAZA, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2025-06-01 | Address | 2 LAKE RIDGE PLAZA, VALLEY COTTAGE, NY, 10989, USA (Type of address: Registered Agent) |
2023-06-01 | 2025-06-01 | Address | 2 LAKE RIDGE PLAZA, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
2001-06-29 | 2023-06-01 | Address | 2 LAKE RIDGE PLAZA, VALLEY COTTAGE, NY, 10989, USA (Type of address: Registered Agent) |
2001-06-29 | 2023-06-01 | Address | 2 LAKE RIDGE PLAZA, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250601043037 | 2025-06-01 | BIENNIAL STATEMENT | 2025-06-01 |
230601005483 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210713002787 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190621060216 | 2019-06-21 | BIENNIAL STATEMENT | 2019-06-01 |
170602007172 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State