Search icon

PONTE GADEA NEW YORK, LLC

Company Details

Name: PONTE GADEA NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2009 (16 years ago)
Entity Number: 3827309
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2023-06-01 2023-06-26 Address 200 S Biscanye Blvd, SUITE 3250, Miami, FL, 33131, 0000, USA (Type of address: Service of Process)
2018-06-28 2023-06-01 Address 270 BISCAYNE BLVD., SUITE 201, MIAMI, FL, 33131, USA (Type of address: Service of Process)
2011-06-24 2018-06-28 Address 270 BISCAYNE BOULEVARD WAY, SUITE 201, MIAMI, FL, 33131, USA (Type of address: Service of Process)
2010-04-27 2011-06-24 Address 270 BISCAYNE BLVD. WAY, SUITE 201, MIAMI, FL, 33131, USA (Type of address: Service of Process)
2009-06-26 2010-04-27 Address C/O PONTE GADEA USA, INC., 1221 BRICKELL AVENUE STE 1080, MIAMI, FL, 33131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230626002168 2023-06-26 CERTIFICATE OF CHANGE BY ENTITY 2023-06-26
230601005141 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220228000677 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200612060199 2020-06-12 BIENNIAL STATEMENT 2019-06-01
180628000536 2018-06-28 CERTIFICATE OF MERGER 2018-07-01
150603006395 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130611006586 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110624002436 2011-06-24 BIENNIAL STATEMENT 2011-06-01
100427000067 2010-04-27 CERTIFICATE OF AMENDMENT 2010-04-27
091118000705 2009-11-18 CERTIFICATE OF PUBLICATION 2009-11-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004541 Other Contract Actions 2020-06-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-12
Termination Date 2023-02-28
Date Issue Joined 2020-07-28
Pretrial Conference Date 2020-09-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name THE GAP, INC.
Role Plaintiff
Name PONTE GADEA NEW YORK, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State