Name: | GBK SIBS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Oct 2008 (17 years ago) |
Entity Number: | 3729766 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 546 FIFTH AVE., 22ND FL., NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOEL S. ISAACSON | DOS Process Agent | 546 FIFTH AVE., 22ND FL., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-14 | 2025-04-15 | Address | 546 FIFTH AVE., 22ND FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-10-24 | 2020-10-14 | Address | 546 FIFTH AVE., 20TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-10-08 | 2008-10-24 | Address | 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415003835 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
201014060528 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
121004006280 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101021002349 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
081219000490 | 2008-12-19 | CERTIFICATE OF PUBLICATION | 2008-12-19 |
081024000160 | 2008-10-24 | CERTIFICATE OF CHANGE | 2008-10-24 |
081008000174 | 2008-10-08 | ARTICLES OF ORGANIZATION | 2008-10-08 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State