Name: | N.G. GILBERT SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Oct 2015 (9 years ago) |
Entity Number: | 4837866 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Indiana |
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 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
16828 | 2017-02-22 | 2026-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031003949 | 2023-10-31 | BIENNIAL STATEMENT | 2023-10-01 |
211206001489 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191007060737 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
SR-73293 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73292 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180406006245 | 2018-04-06 | BIENNIAL STATEMENT | 2017-10-01 |
151021000554 | 2015-10-21 | APPLICATION OF AUTHORITY | 2015-10-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State