Name: | ROSLYN GATEHOUSE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jul 2004 (21 years ago) |
Date of dissolution: | 04 Nov 2010 |
Entity Number: | 3075806 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-08 | 2010-07-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101104000214 | 2010-11-04 | CERTIFICATE OF MERGER | 2010-11-04 |
100709002620 | 2010-07-09 | BIENNIAL STATEMENT | 2010-07-01 |
080709002281 | 2008-07-09 | BIENNIAL STATEMENT | 2008-07-01 |
060725002715 | 2006-07-25 | BIENNIAL STATEMENT | 2006-07-01 |
041007000768 | 2004-10-07 | AFFIDAVIT OF PUBLICATION | 2004-10-07 |
041007000764 | 2004-10-07 | AFFIDAVIT OF PUBLICATION | 2004-10-07 |
040708000694 | 2004-07-08 | ARTICLES OF ORGANIZATION | 2004-07-08 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State