-
Home Page
›
-
Counties
›
-
Kings
›
-
11207
›
-
GATES GROUP LLC
Company Details
Name: |
GATES GROUP LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
19 Oct 2015 (10 years ago)
|
Entity Number: |
4836469 |
ZIP code: |
11207
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1202 HALSEY ST., STE #103, BROOKLYN, NY, United States, 11207 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
1202 HALSEY ST., STE #103, BROOKLYN, NY, United States, 11207
|
History
Start date |
End date |
Type |
Value |
2015-10-19
|
2016-08-04
|
Address
|
666 GREENWICH STREET, #947, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
191008060711
|
2019-10-08
|
BIENNIAL STATEMENT
|
2019-10-01
|
180706006664
|
2018-07-06
|
BIENNIAL STATEMENT
|
2017-10-01
|
160804001159
|
2016-08-04
|
CERTIFICATE OF CHANGE
|
2016-08-04
|
160119000042
|
2016-01-19
|
CERTIFICATE OF PUBLICATION
|
2016-01-19
|
151019010425
|
2015-10-19
|
ARTICLES OF ORGANIZATION
|
2015-10-19
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1801187
|
Other Real Property Actions
|
2018-02-23
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-02-23
|
Termination Date |
2019-01-24
|
Section |
1332
|
Sub Section |
QT
|
Status |
Terminated
|
Parties
Name |
GATES GROUP LLC
|
Role |
Plaintiff
|
|
Name |
PNC BANK NATIONAL ASSOCIATION
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State