Search icon

GELLERT 80 WEST END LLC

Company Details

Name: GELLERT 80 WEST END LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2008 (17 years ago)
Entity Number: 3648060
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
GELLERT 80 WEST END LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-07-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-21 2016-07-14 Address C/O WALTER & SAMUELS, INC., 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305000084 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220307001455 2022-03-07 BIENNIAL STATEMENT 2022-03-01
200302060245 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-97390 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97391 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180919006100 2018-09-19 BIENNIAL STATEMENT 2018-03-01
160727000596 2016-07-27 CERTIFICATE OF CHANGE 2016-07-27
160714006169 2016-07-14 BIENNIAL STATEMENT 2016-03-01
140904006620 2014-09-04 BIENNIAL STATEMENT 2014-03-01
130710002326 2013-07-10 BIENNIAL STATEMENT 2012-03-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State