Search icon

GC 215 PEARL LLC

Company Details

Name: GC 215 PEARL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Sep 2005 (19 years ago)
Date of dissolution: 03 Jan 2014
Entity Number: 3252681
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 387 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O TF CORNERSTONE INC. ATTN: GENERAL COUNSEL DOS Process Agent 387 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-09-29 2010-12-09 Address ATTN: GENERAL COUNSEL, 290 PARK AVENUE SOUTH 14TH FLR, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)
2009-08-28 2009-09-29 Address 290 PARK AVENUE SOUTH, 14TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-09-07 2009-08-28 Address ATTN: GENERAL COUNSEL, 290 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140103000199 2014-01-03 ARTICLES OF DISSOLUTION 2014-01-03
130909007441 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111005002485 2011-10-05 BIENNIAL STATEMENT 2011-09-01
101209000127 2010-12-09 CERTIFICATE OF CHANGE 2010-12-09
090929001006 2009-09-29 CERTIFICATE OF AMENDMENT 2009-09-29
090828002344 2009-08-28 BIENNIAL STATEMENT 2009-09-01
071003002064 2007-10-03 BIENNIAL STATEMENT 2007-09-01
051128000320 2005-11-28 AFFIDAVIT OF PUBLICATION 2005-11-28
051128000313 2005-11-28 AFFIDAVIT OF PUBLICATION 2005-11-28
050907000207 2005-09-07 ARTICLES OF ORGANIZATION 2005-09-07

Date of last update: 04 Feb 2025

Sources: New York Secretary of State