Name: | GAELS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2003 (22 years ago) |
Entity Number: | 2852194 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MANHATTAN LAMINATES, 481 WASHINGTON ST UNIT 1N, NEW YORK, NY, United States, 10013 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300HRFHMXUL1LSC87 | 2852194 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 624 West 52nd Street, New York, US-NY, US, 10019 |
Headquarters | 624 West 52nd Street, New York, US-NY, US, 10019 |
Registration details
Registration Date | 2013-09-19 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2016-06-10 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2852194 |
Name | Role | Address |
---|---|---|
JOHN SCHEULEN | DOS Process Agent | C/O MANHATTAN LAMINATES, 481 WASHINGTON ST UNIT 1N, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-30 | 2017-01-06 | Address | C/O MANHATTAN LAMINATES, 624 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-09-26 | 2013-12-30 | Address | C/O MANHATTAN LAMINATES, 624 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-06-03 | 2011-09-26 | Address | MOHEN & TREACY LLP, 186 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
2005-02-08 | 2005-06-03 | Address | C/O MOHEN & TREACY, 186 BIRCH HILL RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
2003-01-03 | 2005-02-08 | Address | MOHEN, CRAIG & TREACY LLP, 186 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190114060636 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170106006479 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
150520006278 | 2015-05-20 | BIENNIAL STATEMENT | 2015-01-01 |
131230006062 | 2013-12-30 | BIENNIAL STATEMENT | 2013-01-01 |
110926002765 | 2011-09-26 | BIENNIAL STATEMENT | 2011-01-01 |
081229002631 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
070116002649 | 2007-01-16 | BIENNIAL STATEMENT | 2007-01-01 |
050603000885 | 2005-06-03 | CERTIFICATE OF AMENDMENT | 2005-06-03 |
050208003129 | 2005-02-08 | BIENNIAL STATEMENT | 2005-01-01 |
030519000894 | 2003-05-19 | AFFIDAVIT OF PUBLICATION | 2003-05-19 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State