Name: | GAF REALTY HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2015 (10 years ago) |
Entity Number: | 4724522 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 98 VISITATION PLACE, BROOKYLN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
GAF REALTY HOLDINGS LLC | DOS Process Agent | 98 VISITATION PLACE, BROOKYLN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-12 | 2025-03-27 | Address | 98 VISITATION PLACE, BROOKYLN, NY, 11231, USA (Type of address: Service of Process) |
2017-06-08 | 2023-03-12 | Address | 98 VISITATION PLACE, BROOKYLN, NY, 11231, USA (Type of address: Service of Process) |
2015-03-12 | 2017-06-08 | Address | 20 VESEY STREET SUITE 210, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327002507 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
230312000020 | 2023-03-12 | BIENNIAL STATEMENT | 2023-03-01 |
210512060095 | 2021-05-12 | BIENNIAL STATEMENT | 2021-03-01 |
190315060491 | 2019-03-15 | BIENNIAL STATEMENT | 2019-03-01 |
170608006470 | 2017-06-08 | BIENNIAL STATEMENT | 2017-03-01 |
150615000176 | 2015-06-15 | CERTIFICATE OF CHANGE | 2015-06-15 |
150526000291 | 2015-05-26 | CERTIFICATE OF PUBLICATION | 2015-05-26 |
150312000409 | 2015-03-12 | ARTICLES OF ORGANIZATION | 2015-03-12 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State