Search icon

GYRO, LLC

Company Details

Name: GYRO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2012 (13 years ago)
Entity Number: 4228770
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

History

Start date End date Type Value
2022-01-05 2024-04-16 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-01-05 2024-04-16 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2015-09-15 2022-01-05 Address 115 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2012-04-10 2015-09-15 Address 10 BANK ST. STE. 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416000472 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220104001762 2022-01-04 BIENNIAL STATEMENT 2022-01-04
220105002369 2022-01-04 CERTIFICATE OF CHANGE BY ENTITY 2022-01-04
160602007192 2016-06-02 BIENNIAL STATEMENT 2016-04-01
150915006195 2015-09-15 BIENNIAL STATEMENT 2014-04-01
120410000169 2012-04-10 APPLICATION OF AUTHORITY 2012-04-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803600 Civil Rights Employment 2018-04-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-23
Termination Date 2019-07-16
Date Issue Joined 2018-10-05
Pretrial Conference Date 2018-11-14
Section 2000
Sub Section E2
Status Terminated

Parties

Name DIMITROV
Role Plaintiff
Name GYRO, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State