Name: | GLL BVK COLUMBUS CIRCLE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2011 (14 years ago) |
Entity Number: | 4113137 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-17 | 2023-06-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-17 | 2023-06-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-06-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230622003129 | 2023-06-22 | BIENNIAL STATEMENT | 2023-06-01 |
230417010997 | 2023-04-17 | BIENNIAL STATEMENT | 2021-06-01 |
190627060260 | 2019-06-27 | BIENNIAL STATEMENT | 2019-06-01 |
SR-57876 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57875 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170607006339 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
130612006681 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110629000678 | 2011-06-29 | APPLICATION OF AUTHORITY | 2011-06-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State