Search icon

GERTZ PLAZA ACQUISITION 3, LLC

Company Details

Name: GERTZ PLAZA ACQUISITION 3, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2008 (17 years ago)
Entity Number: 3689986
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-07-31 2012-06-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-07-31 2012-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-06-26 2009-07-31 Address 2100 HIGHWAY 35, SUITE A, SEA GIRT, NJ, 08750, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604060422 2020-06-04 BIENNIAL STATEMENT 2020-06-01
SR-98589 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98588 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180612006399 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160606006828 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140613006441 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120829000349 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120724002797 2012-07-24 BIENNIAL STATEMENT 2012-06-01
120625000211 2012-06-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-25
100702002161 2010-07-02 BIENNIAL STATEMENT 2010-06-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State