Name: | GOLDENS GLEE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Jan 2017 (8 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 5073964 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-09-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-09-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220907003675 | 2021-06-21 | CERTIFICATE OF TERMINATION | 2021-06-21 |
SR-77655 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77656 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170612000572 | 2017-06-12 | CERTIFICATE OF PUBLICATION | 2017-06-12 |
170125000344 | 2017-01-25 | APPLICATION OF AUTHORITY | 2017-01-25 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State