WILLIAM GOTTLIEB MANAGEMENT CO., LLC

Name: | WILLIAM GOTTLIEB MANAGEMENT CO., LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Apr 2004 (21 years ago) |
Entity Number: | 3046417 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | Delaware |
Address: | 353 WEST 12TH STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
WILLIAM GOTTLIEB MANAGEMENT CO., LLC | DOS Process Agent | 353 WEST 12TH STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-28 | 2024-04-10 | Address | 177 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2007-08-17 | 2020-02-28 | Address | C/O SIMON EISENBERG & BAUM,LLP, 32 UNION SQUARE EAST, STE.600, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2004-04-28 | 2007-08-17 | Address | ATT: DAVID WARREN, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410000582 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
220608002287 | 2022-06-08 | BIENNIAL STATEMENT | 2022-04-01 |
210317060078 | 2021-03-17 | BIENNIAL STATEMENT | 2020-04-01 |
200228060387 | 2020-02-28 | BIENNIAL STATEMENT | 2018-04-01 |
070817000924 | 2007-08-17 | CERTIFICATE OF CHANGE | 2007-08-17 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State