Search icon

GIMMAL LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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