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