Name: | TEAM GERSHWIN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jul 2015 (10 years ago) |
Entity Number: | 4789472 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 KEANE COURT, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
TODD GERSHWIN | Agent | 4 KEANE COURT, RYE, NY, 10580 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4 KEANE COURT, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-24 | 2025-02-04 | Address | 4 KEANE COURT, RYE, NY, 10580, USA (Type of address: Registered Agent) |
2016-10-24 | 2025-02-04 | Address | 4 KEANE COURT, RYE, NY, 10580, USA (Type of address: Service of Process) |
2015-07-14 | 2021-02-24 | Address | 7 PEBBLE BEACH DRIVE, PURCHASE, NY, 10577, USA (Type of address: Registered Agent) |
2015-07-14 | 2016-10-24 | Address | 7 PEBBLE BEACH DRIVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002928 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
210224000521 | 2021-02-24 | CERTIFICATE OF CHANGE | 2021-02-24 |
210224060127 | 2021-02-24 | BIENNIAL STATEMENT | 2019-07-01 |
170315000574 | 2017-03-15 | CERTIFICATE OF PUBLICATION | 2017-03-15 |
161024000732 | 2016-10-24 | CERTIFICATE OF CHANGE | 2016-10-24 |
150714000658 | 2015-07-14 | ARTICLES OF ORGANIZATION | 2015-07-14 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State