Search icon

RATAN GASTON L.L.C.

Company Details

Name: RATAN GASTON L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2007 (18 years ago)
Entity Number: 3536068
ZIP code: 07047
County: Kings
Place of Formation: New York
Address: 1300 TONNELLE AVE, NORTH BERGEN, NJ, United States, 07047

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GMO3V4RECQDV64 3536068 US-NY GENERAL ACTIVE 2007-06-26

Addresses

Legal C/O DAYS INN, 437 39TH STREET, BROOKLYN, New York, US-NY, US, 11232
Headquarters 1300 Tonnelle Avenue, North Bergen, US-NJ, US, 07047

Registration details

Registration Date 2015-11-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-06-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3536068

DOS Process Agent

Name Role Address
RATAN GASTON L.L.C. DOS Process Agent 1300 TONNELLE AVE, NORTH BERGEN, NJ, United States, 07047

History

Start date End date Type Value
2015-01-07 2023-08-03 Address 1300 TONNELLE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
2011-06-21 2015-01-07 Address 182 71ST FLOOR 2, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2007-06-26 2011-06-21 Address 437 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803001336 2023-08-03 BIENNIAL STATEMENT 2023-06-01
210722001456 2021-07-22 BIENNIAL STATEMENT 2021-07-22
190606060397 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170612006300 2017-06-12 BIENNIAL STATEMENT 2017-06-01
150615006265 2015-06-15 BIENNIAL STATEMENT 2015-06-01
150107006442 2015-01-07 BIENNIAL STATEMENT 2013-06-01
110621002707 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090622002129 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070906000152 2007-09-06 CERTIFICATE OF PUBLICATION 2007-09-06
070626000445 2007-06-26 ARTICLES OF ORGANIZATION 2007-06-26

Date of last update: 11 Mar 2025

Sources: New York Secretary of State