Name: | GET PUNISHED LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jun 2009 (16 years ago) |
Entity Number: | 3822987 |
ZIP code: | 07020 |
County: | New York |
Place of Formation: | New York |
Address: | 822 ALEXANDER WAY, EDGEWATER, NJ, United States, 07020 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
W8ZSEYMBUA81 | 2022-06-30 | 229 W 28TH STREET, NEW YORK, NY, 10001, 5915, USA | 822 ALEXANDER WAY, NEW YORK, NY, 10001, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.getpunished.com |
Division Name | GETPUNISHED LLC |
Division Number | 06/16/2009 |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-04-07 |
Initial Registration Date | 2021-04-01 |
Entity Start Date | 2009-06-16 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SHARAY HAYES |
Role | OWNER |
Address | 822 ALEXANDER WAY, EDGEWATER, NJ, 07020, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SHARAY HAYES |
Role | OWNER |
Address | 822 ALEXANDER WAY, EDGEWATER, NJ, 07020, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
GET PUNISHED | DOS Process Agent | 822 ALEXANDER WAY, EDGEWATER, NJ, United States, 07020 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-07 | 2024-05-09 | Address | 822 ALEXANDER WAY, EDGEWATER, NJ, 07020, USA (Type of address: Service of Process) |
2009-06-16 | 2021-06-07 | Address | 230 WEST 139TH STREET, NEW YORK, NY, 10030, 2109, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509002264 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
210607060635 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
130607006163 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110718002103 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
090616000861 | 2009-06-16 | ARTICLES OF ORGANIZATION | 2009-06-16 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State