Search icon

GOTHAM ACQUISITIONS, L.L.C.

Company Details

Name: GOTHAM ACQUISITIONS, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2007 (18 years ago)
Entity Number: 3523460
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 145 HUDSON STREET, SUITE 6C, NEW YORK, NY, United States, 10013

Agent

Name Role Address
WAYNE HEICKLEN, ESQ. Agent PRYOR CASHMAN LLP, 410 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
GOTHAM ACQUISITIONS, L.L.C. DOS Process Agent 145 HUDSON STREET, SUITE 6C, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2011-06-02 2017-05-03 Address 26 MAIN ST, STE 100A, CHATHAM, NJ, 07928, USA (Type of address: Service of Process)
2009-05-08 2011-06-02 Address HOWARD RAPPAPORT, 1 WOODBRIDGE CTR DR 6TH FL, WOODBRIDGE, NJ, 07095, USA (Type of address: Service of Process)
2007-05-29 2009-05-08 Address PRYOR CASHMAN LLP, 410 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504061880 2021-05-04 BIENNIAL STATEMENT 2021-05-01
170503007422 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150521006220 2015-05-21 BIENNIAL STATEMENT 2015-05-01
130529006216 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110602002228 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090508002760 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070529000619 2007-05-29 ARTICLES OF ORGANIZATION 2007-05-29

Date of last update: 17 Jan 2025

Sources: New York Secretary of State