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 |
Name | Role | Address |
---|---|---|
GFI BRESLIN, LLC | DOS Process Agent | 140 BROADWAY, 41ST FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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