Name: | RSS GSMS2011C3-NY GRI, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jul 2014 (11 years ago) |
Date of dissolution: | 20 Dec 2017 |
Entity Number: | 4604030 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-68101 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-68102 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171220000191 | 2017-12-20 | ARTICLES OF DISSOLUTION | 2017-12-20 |
160913006561 | 2016-09-13 | BIENNIAL STATEMENT | 2016-07-01 |
140925000528 | 2014-09-25 | CERTIFICATE OF PUBLICATION | 2014-09-25 |
140709000640 | 2014-07-09 | ARTICLES OF ORGANIZATION | 2014-07-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State