Name: | GUTZMORE CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2007 (18 years ago) |
Entity Number: | 3466423 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., 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 |
---|---|---|---|
2012-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-01-23 | 2012-07-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-01-23 | 2012-08-15 | 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 |
---|---|---|---|
SR-94001 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-94002 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120815000344 | 2012-08-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-15 |
120719000579 | 2012-07-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-19 |
070123000851 | 2007-01-23 | ARTICLES OF ORGANIZATION | 2007-01-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State