Name: | GEMINI REAL ESTATE ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 2004 (21 years ago) |
Entity Number: | 3119659 |
ZIP code: | 28269 |
County: | New York |
Place of Formation: | Delaware |
Address: | 8511 DAVIS LAKE PARKWAY, SUITE C6-127, CHARLOTTE, NC, United States, 28269 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
GEMINI REAL ESTATE ADVISORS, LLC | DOS Process Agent | 8511 DAVIS LAKE PARKWAY, SUITE C6-127, CHARLOTTE, NC, United States, 28269 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-30 | 2018-10-04 | Address | 16740 BIRKDALE COMMONS PKW, SUITE 306, HUNTERSVILLE, NC, 28078, USA (Type of address: Service of Process) |
2013-01-09 | 2020-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-01-09 | 2015-07-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-10-22 | 2013-01-09 | Address | 200 PARK AVENUE SOUTH, SUITE 1305, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2012-09-12 | 2012-10-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200501000069 | 2020-05-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-05-31 |
181004006386 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161103007534 | 2016-11-03 | BIENNIAL STATEMENT | 2016-10-01 |
150730000379 | 2015-07-30 | CERTIFICATE OF CHANGE | 2015-07-30 |
141014006812 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State