Name: | GLADDEN PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2006 (19 years ago) |
Entity Number: | 3377934 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613000614 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
220627002125 | 2022-06-27 | BIENNIAL STATEMENT | 2022-06-01 |
200602061128 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
SR-44167 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44166 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180613006087 | 2018-06-13 | BIENNIAL STATEMENT | 2018-06-01 |
160627006226 | 2016-06-27 | BIENNIAL STATEMENT | 2016-06-01 |
140618006517 | 2014-06-18 | BIENNIAL STATEMENT | 2014-06-01 |
120614006054 | 2012-06-14 | BIENNIAL STATEMENT | 2012-06-01 |
100707002628 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State