Search icon

GSK REALTY LLC

Company Details

Name: GSK REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2007 (18 years ago)
Entity Number: 3489381
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: c/o Eisner Advisory Group LLC, 733 Third Avenue, 9th Floor, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
GSK REALTY LLC DOS Process Agent c/o Eisner Advisory Group LLC, 733 Third Avenue, 9th Floor, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-03-03 2025-03-06 Address SPIELMAN KOENIGSBERG ETAL, 1675 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2021-02-03 2023-03-03 Address SPIELMAN KOENIGSBERG ETAL, 1675 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-04-10 2021-02-03 Address SPIELMAN KOENIGSBERG ETAL, 1745 BROADWAY 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-03-31 2013-04-10 Address C/O ELLIOTT MEISEL, ESQ, 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-03-14 2011-03-31 Address BRILL & MEISEL, 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306002120 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230303002820 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210303060866 2021-03-03 BIENNIAL STATEMENT 2021-03-01
210203061154 2021-02-03 BIENNIAL STATEMENT 2019-03-01
130410002322 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110331002990 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090317002065 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070817000466 2007-08-17 CERTIFICATE OF PUBLICATION 2007-08-17
070314000906 2007-03-14 ARTICLES OF ORGANIZATION 2007-03-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State