-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11762
›
-
GNP PROPERTIES, LLC
Company Details
Name: |
GNP PROPERTIES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
09 Apr 2009 (16 years ago)
|
Entity Number: |
3796974 |
ZIP code: |
11762
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
1038 Park Boulevard, Massapequa, NY, United States, 11762 |
DOS Process Agent
Name |
Role |
Address |
GINO PERONACE
|
DOS Process Agent
|
1038 Park Boulevard, Massapequa, NY, United States, 11762
|
History
Start date |
End date |
Type |
Value |
2023-06-20
|
2025-04-04
|
Address
|
1038 Park Boulevard, Massapequa, NY, 11762, USA (Type of address: Service of Process)
|
2009-04-09
|
2023-06-20
|
Address
|
75 N. FERRY RD., SHELTER ISLAND, NY, 11964, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250404002923
|
2025-04-04
|
BIENNIAL STATEMENT
|
2025-04-04
|
230620002775
|
2023-06-20
|
BIENNIAL STATEMENT
|
2023-04-01
|
140624002268
|
2014-06-24
|
BIENNIAL STATEMENT
|
2013-04-01
|
090713000265
|
2009-07-13
|
CERTIFICATE OF PUBLICATION
|
2009-07-13
|
090409000619
|
2009-04-09
|
ARTICLES OF ORGANIZATION
|
2009-04-09
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1701321
|
Other Contract Actions
|
2017-03-08
|
transfer to another district
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2017-03-08
|
Termination Date |
2017-03-13
|
Section |
1446
|
Sub Section |
NR
|
Status |
Terminated
|
Parties
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State