Name: | GAUNTLET LENDCO2 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2015 (10 years ago) |
Entity Number: | 4694266 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-14 | 2018-03-05 | Address | 211 DORIS AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190925060015 | 2019-09-25 | BIENNIAL STATEMENT | 2019-01-01 |
SR-70024 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70025 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180305000025 | 2018-03-05 | CERTIFICATE OF CHANGE | 2018-03-05 |
170613000685 | 2017-06-13 | CERTIFICATE OF CHANGE | 2017-06-13 |
150702000960 | 2015-07-02 | CERTIFICATE OF PUBLICATION | 2015-07-02 |
150114000820 | 2015-01-14 | APPLICATION OF AUTHORITY | 2015-01-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State