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