Search icon

GEMINI 449 WEST 36TH STREET 5, LLC

Company Details

Name: GEMINI 449 WEST 36TH STREET 5, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Nov 2006 (18 years ago)
Entity Number: 3442397
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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 2012-09-12 Address 875 AVENUE OF AMERICAS S-501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-06-15 2012-10-22 Address 875 AVENUE OF AMERICAS S-501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-10-31 2009-06-15 Address 200 PARK AVE SOUTH, SUITE 1305, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-11-28 2008-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-11-28 2009-06-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
141103007908 2014-11-03 BIENNIAL STATEMENT 2014-11-01
130108000763 2013-01-08 CERTIFICATE OF CHANGE 2013-01-08
121127006011 2012-11-27 BIENNIAL STATEMENT 2012-11-01
121022001286 2012-10-22 CERTIFICATE OF CHANGE 2012-10-22
120912000871 2012-09-12 CERTIFICATE OF CHANGE 2012-09-12
101203002074 2010-12-03 BIENNIAL STATEMENT 2010-11-01
090615000792 2009-06-15 CERTIFICATE OF CHANGE 2009-06-15
081031002719 2008-10-31 BIENNIAL STATEMENT 2008-11-01
070522000435 2007-05-22 CERTIFICATE OF PUBLICATION 2007-05-22
061128000454 2006-11-28 APPLICATION OF AUTHORITY 2006-11-28

Date of last update: 18 Jan 2025

Sources: New York Secretary of State