Name: | GETTY SQUARE PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Feb 2004 (21 years ago) |
Entity Number: | 3011399 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ABC REALTY, 152 W 57TH ST, 12TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVID LANSEY | DOS Process Agent | C/O ABC REALTY, 152 W 57TH ST, 12TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-29 | 2024-02-15 | Address | C/O ABC REALTY, 152 W 57TH ST, 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2020-06-25 | 2022-06-29 | Address | C/O ABC REALTY, 152 W 57TH ST, 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-02-10 | 2020-06-25 | Address | ATTN: LAWRENCE B. SIMON, 666 FIFTH AVENUE, NEW YORK, NY, 10103, 0084, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215001169 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
220629001064 | 2022-06-29 | BIENNIAL STATEMENT | 2022-06-29 |
200625002015 | 2020-06-25 | BIENNIAL STATEMENT | 2020-02-01 |
070608000402 | 2007-06-08 | CERTIFICATE OF PUBLICATION | 2007-06-08 |
070426002086 | 2007-04-26 | BIENNIAL STATEMENT | 2006-02-01 |
040210000893 | 2004-02-10 | ARTICLES OF ORGANIZATION | 2004-02-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State