Search icon

GEBK HOLDING, LLC

Company Details

Name: GEBK HOLDING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2008 (17 years ago)
Entity Number: 3697509
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-10-04 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-10-04 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701034409 2024-07-01 BIENNIAL STATEMENT 2024-07-01
221004000435 2022-10-03 CERTIFICATE OF CHANGE BY ENTITY 2022-10-03
220707002872 2022-07-07 BIENNIAL STATEMENT 2022-07-01
200707061169 2020-07-07 BIENNIAL STATEMENT 2020-07-01
SR-50326 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-50327 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180710006058 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160701006438 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140718006289 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120710006455 2012-07-10 BIENNIAL STATEMENT 2012-07-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State