Name: | GES MEGANINE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Feb 2016 (9 years ago) |
Date of dissolution: | 15 Dec 2020 |
Entity Number: | 4899055 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GES MEGANINE LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2020-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-07 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-12-07 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-02-19 | 2018-12-07 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201215000079 | 2020-12-15 | ARTICLES OF DISSOLUTION | 2020-12-15 |
200203061960 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-109614 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109615 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
190102061845 | 2019-01-02 | BIENNIAL STATEMENT | 2018-02-01 |
181207000092 | 2018-12-07 | CERTIFICATE OF CHANGE | 2018-12-07 |
160219010176 | 2016-02-19 | ARTICLES OF ORGANIZATION | 2016-02-19 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State