Search icon

GATEHOUSE ROAD LLC

Company Details

Name: GATEHOUSE ROAD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2004 (21 years ago)
Entity Number: 3042141
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-04-19 2012-06-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-04-19 2012-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-89503 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89502 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140707002145 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120829000496 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120620001038 2012-06-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-20
120614002514 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100429002906 2010-04-29 BIENNIAL STATEMENT 2010-04-01
060427002090 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040706000404 2004-07-06 AFFIDAVIT OF PUBLICATION 2004-07-06
040706000400 2004-07-06 AFFIDAVIT OF PUBLICATION 2004-07-06

Date of last update: 19 Jan 2025

Sources: New York Secretary of State