Name: | THE GALE COMPANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Dec 2002 (22 years ago) |
Date of dissolution: | 30 Dec 2014 |
Entity Number: | 2850205 |
ZIP code: | 08837 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 343 THORNALL STREET, EDISON, NJ, United States, 08837 |
Name | Role | Address |
---|---|---|
MACK CALI REALTY CORPORATION | DOS Process Agent | 343 THORNALL STREET, EDISON, NJ, United States, 08837 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-07 | 2014-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-09-07 | 2014-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-12-30 | 2006-09-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-12-30 | 2006-09-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141230000658 | 2014-12-30 | SURRENDER OF AUTHORITY | 2014-12-30 |
141204006318 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
121205006117 | 2012-12-05 | BIENNIAL STATEMENT | 2012-12-01 |
101124002169 | 2010-11-24 | BIENNIAL STATEMENT | 2010-12-01 |
081126002040 | 2008-11-26 | BIENNIAL STATEMENT | 2008-12-01 |
060907000697 | 2006-09-07 | CERTIFICATE OF CHANGE | 2006-09-07 |
050118002841 | 2005-01-18 | BIENNIAL STATEMENT | 2004-12-01 |
030416000772 | 2003-04-16 | AFFIDAVIT OF PUBLICATION | 2003-04-16 |
030416000768 | 2003-04-16 | AFFIDAVIT OF PUBLICATION | 2003-04-16 |
021230000255 | 2002-12-30 | APPLICATION OF AUTHORITY | 2002-12-30 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State