Name: | GFI BROKERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Oct 2002 (22 years ago) |
Date of dissolution: | 20 Dec 2013 |
Entity Number: | 2820708 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2004-01-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-01-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-10-08 | 2004-01-05 | Address | 100 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35948 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35947 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131220000752 | 2013-12-20 | CERTIFICATE OF MERGER | 2013-12-20 |
121101002259 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
101025002016 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
081009002104 | 2008-10-09 | BIENNIAL STATEMENT | 2008-10-01 |
061114002395 | 2006-11-14 | BIENNIAL STATEMENT | 2006-10-01 |
040105000209 | 2004-01-05 | CERTIFICATE OF CHANGE | 2004-01-05 |
030117000314 | 2003-01-17 | AFFIDAVIT OF PUBLICATION | 2003-01-17 |
030117000312 | 2003-01-17 | AFFIDAVIT OF PUBLICATION | 2003-01-17 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State