Search icon

GEMINI 305 WEST 39TH STREET MT, LLC

Company Details

Name: GEMINI 305 WEST 39TH STREET MT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 20 Dec 2006 (18 years ago)
Entity Number: 3451597
County: New York
Place of Formation: Delaware

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2013-01-09 2019-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-01-09 2019-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-10-22 2013-01-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-12 2013-01-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-06-15 2012-10-22 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-06-15 2012-09-12 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-12-20 2009-06-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-12-20 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
190530000372 2019-05-30 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-05-30
190327000029 2019-03-27 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-04-26
161216006085 2016-12-16 BIENNIAL STATEMENT 2016-12-01
141215006654 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130109000164 2013-01-09 CERTIFICATE OF CHANGE 2013-01-09
121220006476 2012-12-20 BIENNIAL STATEMENT 2012-12-01
121022001265 2012-10-22 CERTIFICATE OF CHANGE 2012-10-22
120912000936 2012-09-12 CERTIFICATE OF CHANGE 2012-09-12
110105002717 2011-01-05 BIENNIAL STATEMENT 2010-12-01
091019002544 2009-10-19 BIENNIAL STATEMENT 2008-12-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State