Name: | GEMSTONE CARLTON, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jan 2007 (18 years ago) |
Date of dissolution: | 13 Aug 2018 |
Entity Number: | 3459890 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-02-12 | 2016-08-29 | Address | 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2016-02-12 | 2016-08-29 | Address | 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2007-01-09 | 2016-02-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-01-09 | 2016-02-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45806 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45805 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180813000760 | 2018-08-13 | ARTICLES OF DISSOLUTION | 2018-08-13 |
170103008156 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
160829000095 | 2016-08-29 | CERTIFICATE OF CHANGE | 2016-08-29 |
160630006387 | 2016-06-30 | BIENNIAL STATEMENT | 2015-01-01 |
160212000415 | 2016-02-12 | CERTIFICATE OF CHANGE | 2016-02-12 |
130605007312 | 2013-06-05 | BIENNIAL STATEMENT | 2013-01-01 |
090305002208 | 2009-03-05 | BIENNIAL STATEMENT | 2009-01-01 |
070418000722 | 2007-04-18 | CERTIFICATE OF PUBLICATION | 2007-04-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State