Name: | G.M.S.G. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Apr 2005 (20 years ago) |
Entity Number: | 3197079 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O STRUCK-OFF COMPANIES LLC | DOS Process Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-07 | 2011-06-08 | Address | 46 STATE STREET / 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-01-30 | 2011-06-08 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-01-30 | 2007-05-07 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-04-27 | 2007-01-30 | Address | 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-04-27 | 2007-01-30 | Address | 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110608000116 | 2011-06-08 | CERTIFICATE OF CHANGE | 2011-06-08 |
070507002336 | 2007-05-07 | BIENNIAL STATEMENT | 2007-04-01 |
070328001050 | 2007-03-28 | CERTIFICATE OF PUBLICATION | 2007-03-28 |
070130000794 | 2007-01-30 | CERTIFICATE OF CHANGE | 2007-01-30 |
050427000774 | 2005-04-27 | ARTICLES OF ORGANIZATION | 2005-04-27 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State