Name: | GML PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2011 (14 years ago) |
Entity Number: | 4070305 |
ZIP code: | 11787 |
County: | New York |
Place of Formation: | New York |
Address: | 66 LESLIE LANE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 66 LESLIE LANE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2025-03-04 | Address | 350 FIFTH AVENUE, STE 6740, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2013-04-01 | 2023-03-06 | Address | 500 FIFTH AVE, STE 2440, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2011-03-21 | 2013-04-01 | Address | 500 FIFTH AVENUE, SUITE 2440, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304005968 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230306004230 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210624001169 | 2021-06-24 | BIENNIAL STATEMENT | 2021-06-24 |
130401002197 | 2013-04-01 | BIENNIAL STATEMENT | 2013-03-01 |
110609000145 | 2011-06-09 | CERTIFICATE OF PUBLICATION | 2011-06-09 |
110321000636 | 2011-03-21 | ARTICLES OF ORGANIZATION | 2011-03-21 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State