Name: | GAMUT PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 2006 (19 years ago) |
Entity Number: | 3320118 |
ZIP code: | 78501 |
County: | Chemung |
Place of Formation: | New York |
Address: | 1008 E Pecan Blvd, D-646, McAllen, TX, United States, 78501 |
Name | Role | Address |
---|---|---|
GAMUT PROPERTIES, LLC | DOS Process Agent | 1008 E Pecan Blvd, D-646, McAllen, TX, United States, 78501 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-06 | 2024-02-01 | Address | 8580 AVENIDA DE LA FUENTE C, 3003-9890, SAN DIEGO, CA, 92154, USA (Type of address: Service of Process) |
2008-02-12 | 2015-04-06 | Address | 3231-C BUSINESS PARK DR, #106, VISTA, CA, 90281, USA (Type of address: Service of Process) |
2008-01-10 | 2008-02-12 | Address | 3231-C BUSINESS PARK DR. #106, VISTA, CA, 92081, USA (Type of address: Service of Process) |
2006-02-14 | 2008-01-10 | Address | 389 HAMILTON STREET, #120, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039809 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220311003555 | 2022-03-11 | BIENNIAL STATEMENT | 2022-02-01 |
200226060470 | 2020-02-26 | BIENNIAL STATEMENT | 2020-02-01 |
180205007527 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
150406006719 | 2015-04-06 | BIENNIAL STATEMENT | 2014-02-01 |
100312002253 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080212002202 | 2008-02-12 | BIENNIAL STATEMENT | 2008-02-01 |
080110001042 | 2008-01-10 | CERTIFICATE OF CHANGE | 2008-01-10 |
060417000861 | 2006-04-17 | AFFIDAVIT OF PUBLICATION | 2006-04-17 |
060417000858 | 2006-04-17 | AFFIDAVIT OF PUBLICATION | 2006-04-17 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State