Name: | GOBBO ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2004 (21 years ago) |
Entity Number: | 3033132 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | Attn: Ryan M. Mead, 80 Exchange Street, Ste. 700, Binghamton, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
HINMAN, HOWARD & KATTELL, LLP | DOS Process Agent | Attn: Ryan M. Mead, 80 Exchange Street, Ste. 700, Binghamton, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-17 | 2025-01-10 | Address | 100 OAK HILL AVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
2004-03-29 | 2006-03-17 | Address | ATTN: ANTONIO GOBBO, 65 GOVERNEURS LANE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110001044 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
140312006787 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120425002517 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
100414003171 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
060317002147 | 2006-03-17 | BIENNIAL STATEMENT | 2006-03-01 |
041007001045 | 2004-10-07 | AFFIDAVIT OF PUBLICATION | 2004-10-07 |
041007001043 | 2004-10-07 | AFFIDAVIT OF PUBLICATION | 2004-10-07 |
040329001045 | 2004-03-29 | ARTICLES OF ORGANIZATION | 2004-03-29 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State