Name: | GEKO AGENCY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Oct 2006 (18 years ago) |
Date of dissolution: | 26 Apr 2010 |
Entity Number: | 3425126 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-17 | 2007-02-26 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-10-17 | 2007-02-26 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100426000816 | 2010-04-26 | ARTICLES OF DISSOLUTION | 2010-04-26 |
081017002041 | 2008-10-17 | BIENNIAL STATEMENT | 2008-10-01 |
070226000316 | 2007-02-26 | CERTIFICATE OF CHANGE | 2007-02-26 |
070220001341 | 2007-02-20 | CERTIFICATE OF AMENDMENT | 2007-02-20 |
061206000518 | 2006-12-06 | CERTIFICATE OF PUBLICATION | 2006-12-06 |
061017000178 | 2006-10-17 | ARTICLES OF ORGANIZATION | 2006-10-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State