Search icon

PLAINVIEW GID, LLC

Company Details

Name: PLAINVIEW GID, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2010 (14 years ago)
Entity Number: 4011869
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2025-01-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-10 2017-07-13 Address 1600 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2010-10-27 2012-10-10 Address SUITE 101, 1600 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114002062 2025-01-14 BIENNIAL STATEMENT 2025-01-14
SR-55727 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-55726 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170713000590 2017-07-13 CERTIFICATE OF CHANGE 2017-07-13
170216006247 2017-02-16 BIENNIAL STATEMENT 2016-10-01
141007006245 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121010006173 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101230000093 2010-12-30 CERTIFICATE OF PUBLICATION 2010-12-30
101027000034 2010-10-27 APPLICATION OF AUTHORITY 2010-10-27

Date of last update: 02 Feb 2025

Sources: New York Secretary of State