Search icon

GEMINI 305 WEST 39TH STREET 5, LLC

Company Details

Name: GEMINI 305 WEST 39TH STREET 5, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 25 Sep 2007 (17 years ago)
Entity Number: 3572084
County: New York
Place of Formation: Delaware

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2013-01-08 2019-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-01-08 2019-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-05-24 2013-01-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-28 2013-01-08 Address C/O GEMINI REAL ESTATE, 200 PARK AVE S / STE 1305, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-06-15 2012-05-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-06-15 2011-09-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-09-25 2009-06-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-09-25 2009-06-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190530000331 2019-05-30 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-05-30
190327000224 2019-03-27 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-04-26
170905007444 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150903006410 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130910006618 2013-09-10 BIENNIAL STATEMENT 2013-09-01
130108000961 2013-01-08 CERTIFICATE OF CHANGE 2013-01-08
120524000771 2012-05-24 CERTIFICATE OF CHANGE 2012-05-24
110928002342 2011-09-28 BIENNIAL STATEMENT 2011-09-01
091019002373 2009-10-19 BIENNIAL STATEMENT 2009-09-01
090615000695 2009-06-15 CERTIFICATE OF CHANGE 2009-06-15

Date of last update: 10 Mar 2025

Sources: New York Secretary of State