Name: | ATELIER GD L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Feb 2017 (8 years ago) |
Entity Number: | 5087808 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2025-02-10 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-03-25 | 2025-02-10 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-11 | 2024-03-25 | Address | 309 AVE. C #11G, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2023-02-11 | 2024-03-25 | Address | 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-10-11 | 2023-02-11 | Address | 309 AVE. C #11G, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2017-05-11 | 2017-10-11 | Address | 911 CENTRAL AVE #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2017-02-17 | 2023-02-11 | Address | 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-02-17 | 2017-05-11 | Address | 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210000044 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
240325002241 | 2024-03-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-15 |
230211000005 | 2023-02-11 | BIENNIAL STATEMENT | 2023-02-01 |
220412001146 | 2022-04-12 | BIENNIAL STATEMENT | 2021-02-01 |
190225060065 | 2019-02-25 | BIENNIAL STATEMENT | 2019-02-01 |
171011000709 | 2017-10-11 | CERTIFICATE OF CHANGE | 2017-10-11 |
170830000323 | 2017-08-30 | CERTIFICATE OF PUBLICATION | 2017-08-30 |
170511000230 | 2017-05-11 | CERTIFICATE OF CHANGE | 2017-05-11 |
170217010384 | 2017-02-17 | ARTICLES OF ORGANIZATION | 2017-02-17 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State