Search icon

GABRIEL REALTY LLC

Company Details

Name: GABRIEL REALTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2008 (17 years ago)
Entity Number: 3697885
ZIP code: 10005
County: New York
Place of Formation: Delaware
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
2018-03-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-27 2018-03-22 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-13 2012-10-22 Address STE 501, 875 AVENUE OF AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-05-13 2012-07-27 Address STE 501, 875 AVENUE OF AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-07-18 2011-05-13 Address 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220425003331 2022-04-25 BIENNIAL STATEMENT 2020-07-01
SR-98809 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-98808 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180322006278 2018-03-22 BIENNIAL STATEMENT 2016-07-01
121022001251 2012-10-22 CERTIFICATE OF CHANGE 2012-10-22
120727006042 2012-07-27 BIENNIAL STATEMENT 2012-07-01
110513000631 2011-05-13 CERTIFICATE OF CHANGE 2011-05-13
101115002169 2010-11-15 BIENNIAL STATEMENT 2010-07-01
081218000131 2008-12-18 CERTIFICATE OF PUBLICATION 2008-12-18
080718000228 2008-07-18 APPLICATION OF AUTHORITY 2008-07-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State