Search icon

G-Z/10 UNP REALTY, LLC

Company Details

Name: G-Z/10 UNP REALTY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2007 (18 years ago)
Entity Number: 3530878
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 1250 BROADWAY, FL 38, NEW YORK, NY, United States, 10001

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SG32 Obsolete Non-Manufacturer 2017-01-20 2024-03-01 2023-12-14 No data

Contact Information

POC MARIA FORGIONE
Phone +1 212-262-7027
Address 445 PARK AVE 19, NEW YORK, NY, 10022 2606, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2018-12-14
CAGE number 7S2Q9
Company Name G-Z 10 UNP HOLDINGS LLC
CAGE Last Updated 2024-03-01
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O GLOBAL HOLDINGS MANAGEMENT GROUP (US) INC.-ATT:P.ALLEN DOS Process Agent 1250 BROADWAY, FL 38, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2017-12-07 2023-07-12 Address 1250 BROADWAY, FL 38, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-01-11 2017-12-07 Address ATTN: PETER ALLEN, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-06-14 2016-01-11 Address ATTN: PETER ALLEN, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712004632 2023-07-12 BIENNIAL STATEMENT 2023-06-01
211201004277 2021-12-01 BIENNIAL STATEMENT 2021-12-01
190717060494 2019-07-17 BIENNIAL STATEMENT 2019-06-01
171207006518 2017-12-07 BIENNIAL STATEMENT 2017-06-01
160111006403 2016-01-11 BIENNIAL STATEMENT 2015-06-01
130806002271 2013-08-06 BIENNIAL STATEMENT 2013-06-01
110714002763 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090626002432 2009-06-26 BIENNIAL STATEMENT 2009-06-01
081103000559 2008-11-03 CERTIFICATE OF AMENDMENT 2008-11-03
080129000991 2008-01-29 CERTIFICATE OF PUBLICATION 2008-01-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909343 Insurance 2019-10-09 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 325000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-09
Termination Date 2020-08-17
Date Issue Joined 2019-11-01
Section 1332
Sub Section NR
Status Terminated

Parties

Name G-Z/10 UNP REALTY, LLC
Role Plaintiff
Name SELECTIVE INSURANCE COMPANY OF
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State