Name: | GDS NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Oct 2001 (23 years ago) |
Date of dissolution: | 18 Nov 2010 |
Entity Number: | 2692198 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-24 | 2003-12-23 | Address | 30 E. 40TH STREET STE #605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2001-10-24 | 2003-12-23 | Address | 30 E. 40TH STREET #605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101118001028 | 2010-11-18 | ARTICLES OF DISSOLUTION | 2010-11-18 |
091002002144 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
070925002529 | 2007-09-25 | BIENNIAL STATEMENT | 2007-10-01 |
051007002325 | 2005-10-07 | BIENNIAL STATEMENT | 2005-10-01 |
031223000123 | 2003-12-23 | CERTIFICATE OF CHANGE | 2003-12-23 |
031212002012 | 2003-12-12 | BIENNIAL STATEMENT | 2003-10-01 |
030103000612 | 2003-01-03 | AFFIDAVIT OF PUBLICATION | 2003-01-03 |
030103000610 | 2003-01-03 | AFFIDAVIT OF PUBLICATION | 2003-01-03 |
011024000375 | 2001-10-24 | ARTICLES OF ORGANIZATION | 2001-10-24 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State