Search icon

GDC VERDE MASTER, LLC

Headquarter

Company Details

Name: GDC VERDE MASTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Aug 2005 (20 years ago)
Date of dissolution: 24 Jan 2023
Entity Number: 3249578
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 245 SAW MILL RIVER RD, SECOND FLOOR, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
C/O GDC PROPERTIES, LLC DOS Process Agent 245 SAW MILL RIVER RD, SECOND FLOOR, HAWTHORNE, NY, United States, 10532

Agent

Name Role Address
CHRISTINE MCWALTERS Agent C/O GINSBURG DEVELOPMENT CORP., 245 SAW MILL ROAD, HAWTHORNE, NY, 10532

Links between entities

Type:
Headquarter of
Company Number:
M05000005052
State:
FLORIDA

History

Start date End date Type Value
2015-08-10 2023-01-24 Address 245 SAW MILL RIVER RD, SECOND FLOOR, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2013-08-05 2015-08-10 Address 245 SAW MILL RIVER RD, SECOND FLOOR, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2007-08-15 2013-08-05 Address 245 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2005-08-29 2023-01-24 Address C/O GINSBURG DEVELOPMENT CORP., 245 SAW MILL ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Registered Agent)
2005-08-29 2007-08-15 Address 245 SAW MILL ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230124002980 2023-01-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-24
230123000485 2023-01-23 BIENNIAL STATEMENT 2021-08-01
190805060596 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006478 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150810006299 2015-08-10 BIENNIAL STATEMENT 2015-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State