Name: | GELO FACTORY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jul 2006 (19 years ago) |
Date of dissolution: | 06 Aug 2015 |
Entity Number: | 3386572 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 485 BROADWAY / 3RD FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 485 BROADWAY / 3RD FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-09 | 2010-07-22 | Address | 485 BROADWAY, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-07-23 | 2010-06-09 | Address | 485 BROADWAY, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-07-11 | 2008-07-23 | Address | 83 CANAL ST., SUITE 406, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150806000285 | 2015-08-06 | ARTICLES OF DISSOLUTION | 2015-08-06 |
100722002357 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
100609000226 | 2010-06-09 | CERTIFICATE OF CHANGE | 2010-06-09 |
080723002792 | 2008-07-23 | BIENNIAL STATEMENT | 2008-07-01 |
070509000169 | 2007-05-09 | CERTIFICATE OF PUBLICATION | 2007-05-09 |
060711000243 | 2006-07-11 | ARTICLES OF ORGANIZATION | 2006-07-11 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State