Search icon

GELSI OSTERIA LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 506 9TH AVENUE, SUITE 2FN, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1201235-DCA Inactive Business 2005-06-27 2009-04-15

History

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)

Filings

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

Fine And Fees

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