Name: | GURI NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Dec 2007 (17 years ago) |
Entity Number: | 3602387 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201032792 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220413000995 | 2022-04-13 | BIENNIAL STATEMENT | 2021-12-01 |
200624060116 | 2020-06-24 | BIENNIAL STATEMENT | 2019-12-01 |
SR-48678 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48679 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181003006261 | 2018-10-03 | BIENNIAL STATEMENT | 2017-12-01 |
160525006021 | 2016-05-25 | BIENNIAL STATEMENT | 2015-12-01 |
131210006041 | 2013-12-10 | BIENNIAL STATEMENT | 2013-12-01 |
111222002232 | 2011-12-22 | BIENNIAL STATEMENT | 2011-12-01 |
080318000849 | 2008-03-18 | CERTIFICATE OF PUBLICATION | 2008-03-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State