GEORGE I. GELLMAN PROPERTY HOLDINGS, LLC

Name: | GEORGE I. GELLMAN PROPERTY HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2009 (16 years ago) |
Entity Number: | 3814106 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 liberty street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 liberty street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c t corporation system | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-16 | 2025-05-01 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-16 | 2025-05-01 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-07-21 | 2023-05-16 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-07-21 | 2023-05-16 | Address | 28 liberty street, NEW YORK, 10005, USA (Type of address: Service of Process) |
2009-05-22 | 2021-07-21 | Address | 4053 MAPLE ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501050469 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230516002751 | 2023-05-16 | BIENNIAL STATEMENT | 2023-05-01 |
210721001312 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210517060640 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190507060352 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State