Search icon

GOTHAM BLOCK, LLC

Company Details

Name: GOTHAM BLOCK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2006 (19 years ago)
Entity Number: 3343950
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 99 WALL STREET, STE 439, NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300T0YX8S0YDSRB11 3343950 US-NY GENERAL ACTIVE 2006-04-03

Addresses

Legal 99 WALL STREET, STE 439, NEW YORK, US-NY, US, 10005
Headquarters 99 WALL STREET, STE 439, NEW YORK, US-NY, US, 10005

Registration details

Registration Date 2020-04-24
Last Update 2024-03-15
Status LAPSED
Next Renewal 2024-03-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3343950

DOS Process Agent

Name Role Address
GOTHAM BLOCK, LLC DOS Process Agent 99 WALL STREET, STE 439, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-04-03 2024-04-01 Address 99 WALL STREET, STE 439, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-04 2020-04-03 Address 7304 5TH AVE, STE 285, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2014-05-13 2018-04-04 Address 7304 5TH AVE STE 285, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2011-07-13 2014-05-13 Address PO BOX 26482, BROOKLYN, NY, 11202, USA (Type of address: Service of Process)
2010-09-10 2011-07-13 Address 70 CLARK STREET / #6C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2008-09-05 2016-04-15 Name GREEN BOX CAPITAL MANAGEMENT, LLC
2006-04-04 2008-09-05 Name JBP CAPITAL MANAGEMENT, LLC
2006-04-04 2010-09-10 Address 70 CLARK STREET #6C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401041893 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220401002948 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200403060122 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180404006218 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160415000309 2016-04-15 CERTIFICATE OF AMENDMENT 2016-04-15
140513006063 2014-05-13 BIENNIAL STATEMENT 2014-04-01
120801002282 2012-08-01 BIENNIAL STATEMENT 2012-04-01
110713000442 2011-07-13 CERTIFICATE OF CHANGE 2011-07-13
100910002075 2010-09-10 BIENNIAL STATEMENT 2010-04-01
080919000870 2008-09-19 CERTIFICATE OF PUBLICATION 2008-09-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State