Search icon

GES MEGAFOUR, LLC

Company Details

Name: GES MEGAFOUR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2014 (11 years ago)
Entity Number: 4572929
ZIP code: 12207
County: Allegany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-12-20 2024-05-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-12-20 2024-05-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-12-07 2018-12-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-12-07 2018-12-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-16 2018-12-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-05-16 2018-12-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-05-06 2016-05-16 Address 421 N. BROOKHURST ST., #128, ANAHEIM, CA, 92801, USA (Type of address: Service of Process)
2014-05-06 2016-05-16 Address 45-04 162ND STREET, SUITE 205, FLUSHING, NY, 11358, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240507000030 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220512000112 2022-05-12 BIENNIAL STATEMENT 2022-05-01
200507061116 2020-05-07 BIENNIAL STATEMENT 2020-05-01
181220000932 2018-12-20 CERTIFICATE OF CHANGE 2018-12-20
181207000077 2018-12-07 CERTIFICATE OF CHANGE 2018-12-07
160516000795 2016-05-16 CERTIFICATE OF CHANGE 2016-05-16
141003000109 2014-10-03 CERTIFICATE OF PUBLICATION 2014-10-03
140506010228 2014-05-06 ARTICLES OF ORGANIZATION 2014-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100357 Other Contract Actions 2021-01-14 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-14
Termination Date 2021-01-29
Section 1441
Sub Section BC
Status Terminated

Parties

Name STR SYSTEMS NY, LLC
Role Plaintiff
Name GES MEGAFOUR, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State