Name: | GLD3, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2006 (19 years ago) |
Entity Number: | 3351186 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1070 ESPLANADE, PELHAM MANOR, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1070 ESPLANADE, PELHAM MANOR, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-06-09 | 2025-01-23 | Address | 1070 ESPLANADE, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process) |
2006-04-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-04-20 | 2010-06-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123001748 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
SR-43736 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140627002270 | 2014-06-27 | BIENNIAL STATEMENT | 2014-04-01 |
120607002206 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100609002943 | 2010-06-09 | BIENNIAL STATEMENT | 2010-04-01 |
060420000627 | 2006-04-20 | ARTICLES OF ORGANIZATION | 2006-04-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2111058 | Other Civil Rights | 2021-12-24 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GLD3, LLC |
Role | Plaintiff |
Name | ALBRA, |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State