Search icon

GFI BRESLIN, LLC

Company Details

Name: GFI BRESLIN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2006 (18 years ago)
Entity Number: 3454278
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 140 BROADWAY, 41ST FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
GFI BRESLIN, LLC DOS Process Agent 140 BROADWAY, 41ST FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2015-02-10 2018-03-22 Address 140 BROADWAY, 41ST FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-29 2015-02-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-12-28 2012-06-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-12-28 2012-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201210060605 2020-12-10 BIENNIAL STATEMENT 2020-12-01
191112060206 2019-11-12 BIENNIAL STATEMENT 2018-12-01
SR-93851 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180322006280 2018-03-22 BIENNIAL STATEMENT 2016-12-01
150210002000 2015-02-10 BIENNIAL STATEMENT 2014-12-01
120829000474 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120625000154 2012-06-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-25
110711002864 2011-07-11 BIENNIAL STATEMENT 2010-12-01
090212003123 2009-02-12 BIENNIAL STATEMENT 2008-12-01
070518000068 2007-05-18 CERTIFICATE OF PUBLICATION 2007-05-18

Date of last update: 04 Feb 2025

Sources: New York Secretary of State