Name: | GOSTRINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2007 (18 years ago) |
Entity Number: | 3516359 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 31 EAST 28TH ST FLR 1, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 31 EAST 28TH ST FLR 1, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-11 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-05-11 | 2011-06-02 | 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-94781 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120607000214 | 2012-06-07 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-07 |
110602002235 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090512002707 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
080926000508 | 2008-09-26 | CERTIFICATE OF PUBLICATION | 2008-09-26 |
070511000611 | 2007-05-11 | ARTICLES OF ORGANIZATION | 2007-05-11 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-08-11 | No data | 253 W 28TH ST, Manhattan, NEW YORK, NY, 10001 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State