Name: | GEK SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Aug 2014 (10 years ago) |
Entity Number: | 4629195 |
ZIP code: | 11228 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-01 | 2024-08-18 | Address | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-10-01 | 2024-08-18 | Address | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2021-11-26 | 2023-10-01 | Address | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-11-26 | 2023-10-01 | Address | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2014-08-29 | 2021-11-26 | Address | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-08-29 | 2021-11-26 | Address | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240818000172 | 2024-08-18 | BIENNIAL STATEMENT | 2024-08-18 |
231001001048 | 2023-10-01 | BIENNIAL STATEMENT | 2022-08-01 |
211126000360 | 2021-11-24 | CERTIFICATE OF AMENDMENT | 2021-11-24 |
210920003242 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
191015060578 | 2019-10-15 | BIENNIAL STATEMENT | 2018-08-01 |
171013006131 | 2017-10-13 | BIENNIAL STATEMENT | 2016-08-01 |
141230000835 | 2014-12-30 | CERTIFICATE OF PUBLICATION | 2014-12-30 |
140829000349 | 2014-08-29 | ARTICLES OF ORGANIZATION | 2014-08-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State