Search icon

GDC SMG, LLC

Headquarter

Company Details

Name: GDC SMG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Dec 2003 (21 years ago)
Date of dissolution: 15 Oct 2020
Entity Number: 2993200
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 411 THEODORE FREMD AVENUE, SUITE 300, RYE, NY, United States, 10580

Agent

Name Role Address
CHRISTINE MCWALTERS, C/O GINSBURG DEVELOPMENT CORP. Agent 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532

DOS Process Agent

Name Role Address
C/O ACADIA REALTY TRUST DOS Process Agent 411 THEODORE FREMD AVENUE, SUITE 300, RYE, NY, United States, 10580

Links between entities

Type:
Headquarter of
Company Number:
M04000003905
State:
FLORIDA

History

Start date End date Type Value
2006-01-04 2006-01-04 Address 1311 MAMARONECK AVENUE, SUITE 260, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2006-01-04 2015-12-30 Address 1311 MAMARONECK AVENUE, SUITE 260, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2003-12-30 2006-01-04 Address 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201015000430 2020-10-15 ARTICLES OF DISSOLUTION 2020-10-15
180316006067 2018-03-16 BIENNIAL STATEMENT 2017-12-01
151230006219 2015-12-30 BIENNIAL STATEMENT 2015-12-01
131224006126 2013-12-24 BIENNIAL STATEMENT 2013-12-01
130207006570 2013-02-07 BIENNIAL STATEMENT 2011-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State