Search icon

GOTHAM ORGANIZATION III LLC

Company Details

Name: GOTHAM ORGANIZATION III LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2011 (14 years ago)
Entity Number: 4098538
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-01-08 2024-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-12-29 2024-01-08 Address 1010 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-08-01 2020-12-29 Address ATT: CHRISTOPHER JASKIEWICZ, 432 PARK AVENUE SOUTH, 2ND FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-05-31 2016-08-01 Address ATT: CHRISTOPHER JASKIEWICZ, 1010 AVE OF THE AMERICAS, F4, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-05-24 2013-05-31 Address ATT: CHRISTOPHER JASKIEWICZ, 1010 AVENUE OF THE AMERICAS F4, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240511000278 2024-05-11 BIENNIAL STATEMENT 2024-05-11
240108002197 2024-01-05 CERTIFICATE OF CHANGE BY ENTITY 2024-01-05
201229000278 2020-12-29 CERTIFICATE OF MERGER 2020-12-29
170525006252 2017-05-25 BIENNIAL STATEMENT 2017-05-01
160801007118 2016-08-01 BIENNIAL STATEMENT 2015-05-01
130531002437 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110729000379 2011-07-29 CERTIFICATE OF PUBLICATION 2011-07-29
110524000655 2011-05-24 ARTICLES OF ORGANIZATION 2011-05-24

Date of last update: 02 Feb 2025

Sources: New York Secretary of State