Name: | WHAT GAIETY! LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 May 2014 (11 years ago) |
Date of dissolution: | 27 Jan 2025 |
Entity Number: | 4576050 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 158 reade street, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
joel coen | DOS Process Agent | 158 reade street, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2025-01-28 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-12-20 | 2024-12-23 | Address | 1001 AVENUE OF THE AMERICAS,, SUITE 1000, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-05-13 | 2024-12-20 | Address | 1001 AVENUE OF THE AMERICAS,, SUITE 1000, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128002351 | 2025-01-27 | SURRENDER OF AUTHORITY | 2025-01-27 |
241220002327 | 2024-12-20 | BIENNIAL STATEMENT | 2024-12-20 |
241223001956 | 2024-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-20 |
140728001147 | 2014-07-28 | CERTIFICATE OF PUBLICATION | 2014-07-28 |
140513000131 | 2014-05-13 | APPLICATION OF AUTHORITY | 2014-05-13 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State