Name: | GLADSTONE HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Apr 2012 (13 years ago) |
Date of dissolution: | 08 Mar 2017 |
Entity Number: | 4229101 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-04 | 2015-01-14 | Address | C/O USA CORPORATE SERVICES INC, 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-04-10 | 2015-01-14 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-04-10 | 2014-04-04 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170308000558 | 2017-03-08 | ARTICLES OF DISSOLUTION | 2017-03-08 |
160520006190 | 2016-05-20 | BIENNIAL STATEMENT | 2016-04-01 |
150114000929 | 2015-01-14 | CERTIFICATE OF CHANGE | 2015-01-14 |
140404006185 | 2014-04-04 | BIENNIAL STATEMENT | 2014-04-01 |
120716000141 | 2012-07-16 | CERTIFICATE OF PUBLICATION | 2012-07-16 |
120410000662 | 2012-04-10 | ARTICLES OF ORGANIZATION | 2012-04-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State