Search icon

GS 149 LLC

Company Details

Name: GS 149 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2006 (19 years ago)
Entity Number: 3311320
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O JAY DOMB, 319 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XL5MXE38WY8894 3311320 US-NY GENERAL ACTIVE 2006-01-26

Addresses

Legal C/O JAY DOMB, 319 WEST 48TH STREET, NEW YORK, US-NY, US, 10036
Headquarters 319 WEST 48TH STREET, NEW YORK, US-NY, US, 10036

Registration details

Registration Date 2015-12-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-07-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3311320

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O JAY DOMB, 319 WEST 48TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2015-12-11 2023-02-24 Address C/O JAY DOMB, 319 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-01-26 2015-12-11 Address C/O BALLON STOLL BADER ET AL., 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230224001380 2023-02-24 BIENNIAL STATEMENT 2022-01-01
151211002002 2015-12-11 BIENNIAL STATEMENT 2014-01-01
070801000354 2007-08-01 CERTIFICATE OF PUBLICATION 2007-08-01
060126000343 2006-01-26 ARTICLES OF ORGANIZATION 2006-01-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1402443 Other Civil Rights 2014-04-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-08
Termination Date 2014-12-11
Date Issue Joined 2014-10-29
Section 1985
Status Terminated

Parties

Name RANGE
Role Plaintiff
Name GS 149 LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State