Name: | GARDEN CITY DUPLEX, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Nov 2006 (18 years ago) |
Date of dissolution: | 15 Jan 2014 |
Entity Number: | 3441958 |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-11-27 | 2014-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-11-27 | 2014-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45304 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140115000726 | 2014-01-15 | SURRENDER OF AUTHORITY | 2014-01-15 |
121130002304 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
101129002328 | 2010-11-29 | BIENNIAL STATEMENT | 2010-11-01 |
081124002293 | 2008-11-24 | BIENNIAL STATEMENT | 2008-11-01 |
070316001254 | 2007-03-16 | CERTIFICATE OF PUBLICATION | 2007-03-16 |
061127000469 | 2006-11-27 | APPLICATION OF AUTHORITY | 2006-11-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State