Name: | GI ENDURANT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Sep 2006 (18 years ago) |
Entity Number: | 3409397 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-07 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-08-07 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-08-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-05 | 2021-08-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-12-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-12-11 | 2018-09-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-03-10 | 2017-12-11 | Address | 134 N. LASALLE SUITE 510, CHICAGO, IL, 60602, USA (Type of address: Service of Process) |
2008-09-09 | 2014-03-10 | Address | 1 E OAK HILL DR, STE 304, WESTMONT, IL, 60559, USA (Type of address: Service of Process) |
2006-09-07 | 2008-09-09 | Address | ONE OAKBROOK TERRACE, STE. 804, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903002133 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220920003205 | 2022-09-20 | BIENNIAL STATEMENT | 2022-09-01 |
210807000133 | 2021-08-06 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-06 |
SR-44679 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180905006624 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
180313006050 | 2018-03-13 | BIENNIAL STATEMENT | 2016-09-01 |
171211000805 | 2017-12-11 | CERTIFICATE OF CHANGE | 2017-12-11 |
140310000501 | 2014-03-10 | CERTIFICATE OF CHANGE | 2014-03-10 |
120921006142 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
120409000346 | 2012-04-09 | CERTIFICATE OF AMENDMENT | 2012-04-09 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State