Name: | GL AVENUE EMPLOYEE MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2003 (22 years ago) |
Entity Number: | 2882232 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 11 WEST 42ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O AVENUE CAPITAL MANAGEMENT II, LP | DOS Process Agent | 11 WEST 42ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-22 | 2021-03-03 | Address | 399 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-03-18 | 2010-10-22 | Address | 535 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-04-19 | 2009-03-18 | Address | 535 MADISON AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-03-14 | 2007-04-19 | Address | ATTN JAMES T EASTERLING, 3500 3 1ST NATIONAL PLAZA, CHICAGO, IL, 60602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210303060771 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
170303007062 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150302006531 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130315006144 | 2013-03-15 | BIENNIAL STATEMENT | 2013-03-01 |
110429002202 | 2011-04-29 | BIENNIAL STATEMENT | 2011-03-01 |
101022000334 | 2010-10-22 | CERTIFICATE OF AMENDMENT | 2010-10-22 |
090318002269 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
070419002294 | 2007-04-19 | BIENNIAL STATEMENT | 2007-03-01 |
030616000200 | 2003-06-16 | AFFIDAVIT OF PUBLICATION | 2003-06-16 |
030616000194 | 2003-06-16 | AFFIDAVIT OF PUBLICATION | 2003-06-16 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State