Name: | GEMINI 305 WEST 39TH STREET 4, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 25 Sep 2007 (17 years ago) |
Entity Number: | 3572090 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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 AMERICAS S-501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-06-15 | 2011-09-28 | Address | 875 AVENUE OF AMERICAS S-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, 2543, USA (Type of address: Service of Process) |
2007-09-25 | 2009-06-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190530000340 | 2019-05-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-05-30 |
190327000136 | 2019-03-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-04-26 |
170905007437 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150903006407 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130910006607 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
130108000967 | 2013-01-08 | CERTIFICATE OF CHANGE | 2013-01-08 |
120524000768 | 2012-05-24 | CERTIFICATE OF CHANGE | 2012-05-24 |
110928002348 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
091019002371 | 2009-10-19 | BIENNIAL STATEMENT | 2009-09-01 |
090615000231 | 2009-06-15 | CERTIFICATE OF CHANGE | 2009-06-15 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State