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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300T0YX8S0YDSRB11 | 3343950 | US-NY | GENERAL | ACTIVE | 2006-04-03 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
GOTHAM BLOCK, LLC | DOS Process Agent | 99 WALL STREET, STE 439, NEW YORK, NY, United States, 10005 |
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) |
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