Name: | GUCKENHEIMER SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2013 (12 years ago) |
Entity Number: | 4345737 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GUCKENHEIMER SERVICES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0346-21-113777 | Alcohol sale | 2023-11-14 | 2023-11-14 | 2025-10-31 | 150 GREENWICH ST, NEW YORK, New York, 10007 | Catering Establishment |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-01 | 2025-01-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-02-01 | 2025-01-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-11-27 | 2023-02-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2023-02-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-01-03 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-12-19 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2014-12-19 | 2019-01-03 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-01-14 | 2014-12-19 | Address | 3500 S. DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103004070 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230201003745 | 2023-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-31 |
230109003830 | 2023-01-09 | BIENNIAL STATEMENT | 2023-01-01 |
210104063387 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
SR-112847 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-112848 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190103060273 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170109006916 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150116006761 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
141219000882 | 2014-12-19 | CERTIFICATE OF CHANGE | 2014-12-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State