Name: | GEMINI 449 WEST 36TH STREET 13, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Nov 2006 (18 years ago) |
Entity Number: | 3441926 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-22 | 2013-01-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-12 | 2013-01-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-06-15 | 2012-10-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-06-15 | 2012-09-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-11-05 | 2009-06-15 | Address | 200 PARK AVENUE SOUTH, SUITE 1305, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2006-11-27 | 2008-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141103008037 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
130108000370 | 2013-01-08 | CERTIFICATE OF CHANGE | 2013-01-08 |
121127006019 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
121022001275 | 2012-10-22 | CERTIFICATE OF CHANGE | 2012-10-22 |
120912000846 | 2012-09-12 | CERTIFICATE OF CHANGE | 2012-09-12 |
101203002079 | 2010-12-03 | BIENNIAL STATEMENT | 2010-11-01 |
090615000709 | 2009-06-15 | CERTIFICATE OF CHANGE | 2009-06-15 |
081105002283 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
070710000899 | 2007-07-10 | CERTIFICATE OF PUBLICATION | 2007-07-10 |
061127000423 | 2006-11-27 | APPLICATION OF AUTHORITY | 2006-11-27 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State