Name: | GOOSPK 1604 BROADWAY II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Nov 2015 (9 years ago) |
Entity Number: | 4851880 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-02 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-07-02 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-11-18 | 2018-07-02 | Address | 7 TIMES SQUARE, ATTN: WAYNE B. HEICKLEN, ESQ., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101037287 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101002749 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191113060317 | 2019-11-13 | BIENNIAL STATEMENT | 2019-11-01 |
180926000241 | 2018-09-26 | CERTIFICATE OF PUBLICATION | 2018-09-26 |
180702000219 | 2018-07-02 | CERTIFICATE OF CHANGE | 2018-07-02 |
151118000421 | 2015-11-18 | ARTICLES OF ORGANIZATION | 2015-11-18 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State