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