Name: | GIMMAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2011 (13 years ago) |
Entity Number: | 4182379 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-14 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-10 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2019-01-10 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-30 | 2019-01-10 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201035616 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201003220 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191220060170 | 2019-12-20 | BIENNIAL STATEMENT | 2019-12-01 |
SR-109476 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-109477 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
190110000586 | 2019-01-10 | CERTIFICATE OF CHANGE | 2019-01-10 |
171221006271 | 2017-12-21 | BIENNIAL STATEMENT | 2017-12-01 |
160422006047 | 2016-04-22 | BIENNIAL STATEMENT | 2015-12-01 |
131216006459 | 2013-12-16 | BIENNIAL STATEMENT | 2013-12-01 |
120307000699 | 2012-03-07 | CERTIFICATE OF PUBLICATION | 2012-03-07 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State