Search icon

GSM LI LLC

Company Details

Name: GSM LI LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2006 (18 years ago)
Entity Number: 3451772
ZIP code: 10006
County: Nassau
Place of Formation: Delaware
Address: 45 BROADWAY, 25TH FLOOR, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
GSM LI LLC DOS Process Agent 45 BROADWAY, 25TH FLOOR, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2023-03-13 2025-02-18 Address 45 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2021-01-13 2023-03-13 Address 45 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2013-01-04 2021-01-13 Address 575 UNDERHILL BOULEVARD, SUITE 200, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2006-12-20 2013-01-04 Address 575 UNDERHILL BOULEVARD, SUITE 125, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218003228 2025-02-18 BIENNIAL STATEMENT 2025-02-18
230313001161 2023-03-13 BIENNIAL STATEMENT 2022-12-01
210113060248 2021-01-13 BIENNIAL STATEMENT 2020-12-01
200515060506 2020-05-15 BIENNIAL STATEMENT 2018-12-01
141231006498 2014-12-31 BIENNIAL STATEMENT 2014-12-01
130104006124 2013-01-04 BIENNIAL STATEMENT 2012-12-01
110210002307 2011-02-10 BIENNIAL STATEMENT 2010-12-01
081209002510 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070319000755 2007-03-19 CERTIFICATE OF PUBLICATION 2007-03-19
061220000481 2006-12-20 APPLICATION OF AUTHORITY 2006-12-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104593 Foreclosure 2011-09-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-09-21
Termination Date 2012-08-08
Section 1332
Sub Section OC
Status Terminated

Parties

Name GCCFC 2007-GG9 HICKSVILLE INDU
Role Plaintiff
Name GSM LI LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State