Name: | GITANO R&B, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Oct 2007 (18 years ago) |
Date of dissolution: | 07 Jan 2022 |
Entity Number: | 3575505 |
ZIP code: | 10017 |
County: | Ulster |
Place of Formation: | New York |
Address: | 529 FIFTH AVE, 4TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O CITRIN COOPERMAN | DOS Process Agent | 529 FIFTH AVE, 4TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-22 | 2022-01-08 | Address | 529 FIFTH AVE, 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-10-30 | 2011-12-22 | Address | 22 WEST 21ST STREET, 9TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2007-10-03 | 2009-10-30 | Address | 1007 COLDBROOK ROAD, BOICESVILLE, NY, 12412, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220108000475 | 2022-01-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-07 |
131018006123 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111222002175 | 2011-12-22 | BIENNIAL STATEMENT | 2011-10-01 |
091030002398 | 2009-10-30 | BIENNIAL STATEMENT | 2009-10-01 |
080104000583 | 2008-01-04 | CERTIFICATE OF AMENDMENT | 2008-01-04 |
080102001199 | 2008-01-02 | CERTIFICATE OF PUBLICATION | 2008-01-02 |
071003000020 | 2007-10-03 | ARTICLES OF ORGANIZATION | 2007-10-03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State