Search icon

GERTZ PLAZA ACQUISITION 5, LLC

Company Details

Name: GERTZ PLAZA ACQUISITION 5, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2008 (17 years ago)
Entity Number: 3699484
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. 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 2024-11-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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 2012-08-29 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-07-31 2012-06-25 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-07-23 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
241120004507 2024-11-20 BIENNIAL STATEMENT 2024-11-20
200707060400 2020-07-07 BIENNIAL STATEMENT 2020-07-01
SR-98869 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98868 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180709006560 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705006888 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140715006732 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120829000354 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120810002061 2012-08-10 BIENNIAL STATEMENT 2012-07-01
120625000218 2012-06-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State