Name: | GLL NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 May 2014 (11 years ago) |
Date of dissolution: | 01 Feb 2024 |
Entity Number: | 4580180 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | GLL, LLC |
Fictitious Name: | GLL NY, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-01 | 2024-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-10-01 | 2024-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-05-20 | 2015-10-01 | Address | 45 MAIN STREET, SUITE 536, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202001456 | 2024-02-01 | CERTIFICATE OF TERMINATION | 2024-02-01 |
220531002484 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
200514060611 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
180510006249 | 2018-05-10 | BIENNIAL STATEMENT | 2018-05-01 |
160509006085 | 2016-05-09 | BIENNIAL STATEMENT | 2016-05-01 |
151001000619 | 2015-10-01 | CERTIFICATE OF CHANGE | 2015-10-01 |
140818000128 | 2014-08-18 | CERTIFICATE OF PUBLICATION | 2014-08-18 |
140520000656 | 2014-05-20 | APPLICATION OF AUTHORITY | 2014-05-20 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State