Name: | GILD LIST, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 May 2016 (9 years ago) |
Date of dissolution: | 28 Jun 2022 |
Entity Number: | 4951013 |
ZIP code: | 11228 |
County: | Queens |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS INC | DOS Process Agent | 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-28 | 2023-04-20 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-06-28 | 2023-04-20 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2016-05-23 | 2022-06-28 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-05-23 | 2022-06-28 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230420001055 | 2022-08-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-08-11 |
220628001710 | 2022-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-28 |
220530000717 | 2022-05-30 | BIENNIAL STATEMENT | 2022-05-01 |
200507060211 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180531006001 | 2018-05-31 | BIENNIAL STATEMENT | 2018-05-01 |
170306000552 | 2017-03-06 | CERTIFICATE OF PUBLICATION | 2017-03-06 |
160907000489 | 2016-09-07 | CERTIFICATE OF AMENDMENT | 2016-09-07 |
160523000209 | 2016-05-23 | ARTICLES OF ORGANIZATION | 2016-05-23 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State