Search icon

GBA ASM LLC

Company Details

Name: GBA ASM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jun 2012 (13 years ago)
Date of dissolution: 30 Dec 2022
Entity Number: 4261206
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2019-01-28 2023-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-16 2016-01-27 Address 600 MADISON AVENUE 16TH FLOOR, NY, NY, 10022, USA (Type of address: Service of Process)
2012-06-20 2014-06-16 Address 600 MADISON AVENUE 16TH FLOOR, NY, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230324003613 2022-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-30
SR-60909 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-60910 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160127000475 2016-01-27 CERTIFICATE OF CHANGE 2016-01-27
140616006305 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120620000506 2012-06-20 ARTICLES OF ORGANIZATION 2012-06-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State