Name: | GML WHITESTONE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2005 (20 years ago) |
Entity Number: | 3170381 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-01 | 2012-10-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-03-01 | 2012-09-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90575 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-90574 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121026000450 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
120912000668 | 2012-09-12 | CERTIFICATE OF CHANGE | 2012-09-12 |
050602000137 | 2005-06-02 | AFFIDAVIT OF PUBLICATION | 2005-06-02 |
050602000135 | 2005-06-02 | AFFIDAVIT OF PUBLICATION | 2005-06-02 |
050301000242 | 2005-03-01 | APPLICATION OF AUTHORITY | 2005-03-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State