Search icon

GYPSY HILL STONE, LTD.

Company Details

Name: GYPSY HILL STONE, LTD.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2011 (14 years ago)
Entity Number: 4080266
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2020-04-13 2023-04-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-04-13 2023-04-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-08-06 2020-04-13 Address 2938 COLUMBIA AVE STE 1302, LANCASTER, PA, 17603, USA (Type of address: Service of Process)
2012-10-22 2013-08-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-12 2012-10-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405001590 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210426060320 2021-04-26 BIENNIAL STATEMENT 2021-04-01
200413000616 2020-04-13 CERTIFICATE OF CHANGE 2020-04-13
190403060730 2019-04-03 BIENNIAL STATEMENT 2019-04-01
170419006208 2017-04-19 BIENNIAL STATEMENT 2017-04-01
130806002053 2013-08-06 BIENNIAL STATEMENT 2013-04-01
121022001306 2012-10-22 CERTIFICATE OF CHANGE 2012-10-22
110613000287 2011-06-13 CERTIFICATE OF PUBLICATION 2011-06-13
110412000294 2011-04-12 APPLICATION OF AUTHORITY 2011-04-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State