Name: | GELSI OSTERIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jun 2004 (21 years ago) |
Entity Number: | 3068703 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 506 9TH AVENUE, SUITE 2FN, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-563-3623
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 506 9TH AVENUE, SUITE 2FN, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1201235-DCA | Inactive | Business | 2005-06-27 | 2009-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-09 | 2010-09-15 | Address | 506 NINTH AVE #2FN, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-07-23 | 2010-08-09 | Address | 506 NINTH AVE / SUITE 2RS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-05-30 | 2008-07-23 | Address | 506 NINTH AVE / SUITE 1R, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-06-21 | 2006-05-30 | Address | 1374 FIRST AVENUE, SUITE 1B, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100915000942 | 2010-09-15 | CERTIFICATE OF CHANGE | 2010-09-15 |
100809002453 | 2010-08-09 | BIENNIAL STATEMENT | 2010-06-01 |
080723002695 | 2008-07-23 | BIENNIAL STATEMENT | 2008-06-01 |
060530002053 | 2006-05-30 | BIENNIAL STATEMENT | 2006-06-01 |
040707000574 | 2004-07-07 | CERTIFICATE OF AMENDMENT | 2004-07-07 |
040621000594 | 2004-06-21 | ARTICLES OF ORGANIZATION | 2004-06-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
134427 | PL VIO | INVOICED | 2011-05-20 | 200 | PL - Padlock Violation |
112846 | PL VIO | INVOICED | 2009-11-12 | 100 | PL - Padlock Violation |
742651 | SWC-CON | INVOICED | 2009-02-18 | 10005.650390625 | Sidewalk Consent Fee |
1474904 | SWC-CON | INVOICED | 2008-03-24 | 10053.6298828125 | Sidewalk Consent Fee |
702186 | PLANREVIEW | INVOICED | 2007-05-10 | 310 | Plan Review Fee |
702185 | CNV_PC | INVOICED | 2007-05-10 | 445 | Petition for revocable Consent - SWC Review Fee |
796812 | RENEWAL | INVOICED | 2007-05-10 | 510 | Two-Year License Fee |
742652 | SWC-CON | INVOICED | 2007-03-21 | 6378.7998046875 | Sidewalk Consent Fee |
742653 | SWC-CON | INVOICED | 2006-04-07 | 4146.93017578125 | Sidewalk Consent Fee |
1474903 | SWC-CON | INVOICED | 2006-01-24 | 529.52001953125 | Sidewalk Consent Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State