Search icon

GBSZ, LLC

Company Details

Name: GBSZ, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2014 (11 years ago)
Entity Number: 4562693
ZIP code: 70170
County: New York
Place of Formation: Delaware
Address: C/O JONATHAN KATZ JONES WALKER, 201 ST CHARLES AVE, 51ST FLOOR, NEW ORLEANS, LA, United States, 70170

DOS Process Agent

Name Role Address
GBSZ, LLC DOS Process Agent C/O JONATHAN KATZ JONES WALKER, 201 ST CHARLES AVE, 51ST FLOOR, NEW ORLEANS, LA, United States, 70170

Licenses

Number Type Date Last renew date End date Address Description
0426-24-105992 Alcohol sale 2024-03-19 2024-03-19 2024-11-30 225 WEST ST, NEW YORK, New York, 10013 Additional Bar-Seasonal
0371-23-137910 Alcohol sale 2024-03-18 2024-03-18 2024-11-30 225 WEST ST, NEW YORK, New York, 10013 Summer Food & beverage business

History

Start date End date Type Value
2014-04-16 2017-10-17 Address C/O JONATHAN KATZ JONES WALKER, 590 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200415060286 2020-04-15 BIENNIAL STATEMENT 2020-04-01
171017006204 2017-10-17 BIENNIAL STATEMENT 2016-04-01
141114000943 2014-11-14 CERTIFICATE OF PUBLICATION 2014-11-14
140416000344 2014-04-16 APPLICATION OF AUTHORITY 2014-04-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-11-15 No data 225 WEST ST, Manhattan, NEW YORK, NY, 10013 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406941 Other Statutory Actions 2024-09-13 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-13
Termination Date 1900-01-01
Section 3091
Sub Section 0
Status Pending

Parties

Name GBSZ, LLC
Role Plaintiff
Name PHILLIPS
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State