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 |
Name | Role | Address |
---|---|---|
WAYNE HEICKLEN, ESQ. | Agent | PRYOR CASHMAN LLP, 410 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
GOTHAM ACQUISITIONS, L.L.C. | DOS Process Agent | 145 HUDSON STREET, SUITE 6C, NEW YORK, NY, United States, 10013 |
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) |
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