Search icon

GEMINI 442 WEST 36TH STREET 32, LLC

Company Details

Name: GEMINI 442 WEST 36TH STREET 32, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 10 Jan 2008 (17 years ago)
Entity Number: 3615818
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
2013-01-14 2017-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-01-14 2017-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-03-20 2013-01-14 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-01-10 2013-01-14 Address 200 PARK AVENUE SOUTH, SUITE 1305, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2008-01-10 2012-03-20 Address 200 PARK AVENUE SOUTH, SUITE 1305, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171211000011 2017-12-11 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2017-12-11
170913000903 2017-09-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-10-13
160115006005 2016-01-15 BIENNIAL STATEMENT 2016-01-01
140610006706 2014-06-10 BIENNIAL STATEMENT 2014-01-01
130114000572 2013-01-14 CERTIFICATE OF CHANGE 2013-01-14
120320002944 2012-03-20 BIENNIAL STATEMENT 2012-01-01
100824002295 2010-08-24 BIENNIAL STATEMENT 2010-01-01
080416000664 2008-04-16 CERTIFICATE OF PUBLICATION 2008-04-16
080110000506 2008-01-10 APPLICATION OF AUTHORITY 2008-01-10

Date of last update: 10 Mar 2025

Sources: New York Secretary of State