Search icon

5-01-5-17 48TH AVENUE GC II LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 5-01-5-17 48TH AVENUE GC II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jul 2005 (20 years ago)
Date of dissolution: 17 Nov 2016
Entity Number: 3226602
ZIP code: 10005
County: Dutchess
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001341583
Phone:
215-938-8000

Latest Filings

Form type:
POSASR
File number:
333-202046-425
Filing date:
2015-10-27
File:
Form type:
8-A12B
File number:
001-37333
Filing date:
2015-04-10
File:
Form type:
S-3ASR
File number:
333-202046-425
Filing date:
2015-02-12
File:
Form type:
POSASR
File number:
333-178130-130
Filing date:
2013-11-12
File:
Form type:
POSASR
File number:
333-178130-130
Filing date:
2013-05-08
File:

History

Start date End date Type Value
2005-07-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-07-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-41703 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41702 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161117000774 2016-11-17 CERTIFICATE OF MERGER 2016-11-17
150722006184 2015-07-22 BIENNIAL STATEMENT 2015-07-01
130801006344 2013-08-01 BIENNIAL STATEMENT 2013-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State