Name: | GS 247 N7TH WILLIAMSBURG PROPERTY OWNER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Feb 2016 (9 years ago) |
Date of dissolution: | 30 Sep 2024 |
Entity Number: | 4897292 |
ZIP code: | 29403 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 465 meeting street, ste. 500, CHARLESTON, SC, United States, 29403 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 465 meeting street, ste. 500, CHARLESTON, SC, United States, 29403 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-02-01 | 2024-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-02-17 | 2018-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039695 | 2024-09-30 | SURRENDER OF AUTHORITY | 2024-09-30 |
240201042244 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220211000079 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
200203060533 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201007017 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160503000472 | 2016-05-03 | CERTIFICATE OF PUBLICATION | 2016-05-03 |
160217000329 | 2016-02-17 | APPLICATION OF AUTHORITY | 2016-02-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State