Search icon

DEVELOPMENT PARTNERS GC LLC

Company Details

Name: DEVELOPMENT PARTNERS GC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Mar 2013 (12 years ago)
Date of dissolution: 22 Jan 2024
Entity Number: 4372791
ZIP code: 10171
County: New York
Place of Formation: New York
Address: 299 PARK AVE., 42ND FL., ATTENTION: GENERAL COUNSEL, NEW YORK, NY, United States, 10171

DOS Process Agent

Name Role Address
DEVELOPMENT PARTNERS GC LLC DOS Process Agent 299 PARK AVE., 42ND FL., ATTENTION: GENERAL COUNSEL, NEW YORK, NY, United States, 10171

History

Start date End date Type Value
2023-03-21 2024-01-23 Address 299 PARK AVE., 42ND FL., ATTENTION: GENERAL COUNSEL, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2019-03-12 2023-03-21 Address 299 PARK AVE., 42ND FL., ATTENTION: GENERAL COUNSEL, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2016-05-11 2019-03-12 Address ATTENTION: GENERAL COUNSEL, 299 PARK AVE., 42ND FL., NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2013-03-19 2016-05-11 Address 75 EAST 55TH STREET, ATTN: ROBERT WERTHEIMER, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-03-12 2013-03-19 Address C/O FISHER BROTHERS, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123000678 2024-01-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-22
230321000623 2023-03-21 BIENNIAL STATEMENT 2023-03-01
210310060529 2021-03-10 BIENNIAL STATEMENT 2021-03-01
190312060239 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170310006120 2017-03-10 BIENNIAL STATEMENT 2017-03-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State