Name: | GOLDEN GEKKO II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 20 Dec 2012 (12 years ago) |
Entity Number: | 4335952 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | GOLDEN GEKKO, LLC |
Fictitious Name: | GOLDEN GEKKO II, LLC |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-18 | 2019-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-01-18 | 2020-02-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-12-20 | 2017-01-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-20 | 2017-01-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200221000471 | 2020-02-21 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-02-21 |
191211000347 | 2019-12-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-01-10 |
181204007220 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
170118000632 | 2017-01-18 | CERTIFICATE OF CHANGE | 2017-01-18 |
161213006395 | 2016-12-13 | BIENNIAL STATEMENT | 2016-12-01 |
141217006696 | 2014-12-17 | BIENNIAL STATEMENT | 2014-12-01 |
130404000060 | 2013-04-04 | CERTIFICATE OF PUBLICATION | 2013-04-04 |
121220000577 | 2012-12-20 | APPLICATION OF AUTHORITY | 2012-12-20 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State