Search icon

GES MEGATEN LLC

Company Details

Name: GES MEGATEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2016 (9 years ago)
Entity Number: 4899108
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-08-02 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-08-02 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-02-03 2022-08-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2022-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, 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)
2018-12-07 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-02-19 2018-12-07 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201040546 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220802003507 2022-08-01 CERTIFICATE OF CHANGE BY ENTITY 2022-08-01
220202000279 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200203062178 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-109617 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109616 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190102061853 2019-01-02 BIENNIAL STATEMENT 2018-02-01
181207000085 2018-12-07 CERTIFICATE OF CHANGE 2018-12-07
160219010214 2016-02-19 ARTICLES OF ORGANIZATION 2016-02-19

Date of last update: 18 Feb 2025

Sources: New York Secretary of State