Name: | 3425 GATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2014 (11 years ago) |
Entity Number: | 4519869 |
ZIP code: | 06830 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O THE MORGAN GROUP LLC, ONE SOUND SHORE DRIVE, SUITE 203, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE MORGAN GROUP LLC | DOS Process Agent | C/O THE MORGAN GROUP LLC, ONE SOUND SHORE DRIVE, SUITE 203, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-03 | 2024-01-02 | Address | C/O THE MORGAN GROUP LLC, ONE SOUND SHORE DRIVE, STE 203, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2016-06-22 | 2020-08-03 | Address | C/O THE MORGAN GROUP LLC, 41 W PUTNAM AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2014-01-27 | 2016-06-22 | Address | NOVICK, EDELSTEIN, ET AL, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102004301 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220928002908 | 2022-09-28 | BIENNIAL STATEMENT | 2022-01-01 |
211210001108 | 2021-12-10 | BIENNIAL STATEMENT | 2021-12-10 |
200803000105 | 2020-08-03 | CERTIFICATE OF CHANGE | 2020-08-03 |
190308060293 | 2019-03-08 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State