Name: | GUANG YU MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Feb 2009 (16 years ago) |
Entity Number: | 3774414 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 139 CENTRE STREET #807, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
GUANG YU MANAGEMENT LLC | DOS Process Agent | 139 CENTRE STREET #807, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-19 | 2024-01-27 | Address | 139 CENTRE STREET #807, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-02-12 | 2010-03-19 | Address | ONE COMMERCE PLAZA-SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2009-02-12 | 2010-03-19 | Address | ONE COMMERCE PLAZA-SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240127000654 | 2024-01-27 | BIENNIAL STATEMENT | 2024-01-27 |
191025002035 | 2019-10-25 | BIENNIAL STATEMENT | 2019-02-01 |
130430006330 | 2013-04-30 | BIENNIAL STATEMENT | 2013-02-01 |
110303002141 | 2011-03-03 | BIENNIAL STATEMENT | 2011-02-01 |
100319000795 | 2010-03-19 | CERTIFICATE OF CHANGE | 2010-03-19 |
090514000069 | 2009-05-14 | CERTIFICATE OF PUBLICATION | 2009-05-14 |
090212000651 | 2009-02-12 | ARTICLES OF ORGANIZATION | 2009-02-12 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State