Name: | GONG N. SALEM HOLDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 2017 (8 years ago) |
Entity Number: | 5138174 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-23 | 2024-11-27 | Address | 173 BAXTER ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process) |
2017-09-13 | 2023-05-23 | Address | 173 BAXTER ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process) |
2017-05-16 | 2017-09-13 | Address | 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127002985 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
230523001594 | 2023-05-23 | BIENNIAL STATEMENT | 2023-05-01 |
210507060500 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
190513060351 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
170913000352 | 2017-09-13 | CERTIFICATE OF CHANGE | 2017-09-13 |
170821000718 | 2017-08-21 | CERTIFICATE OF PUBLICATION | 2017-08-21 |
170516010549 | 2017-05-16 | ARTICLES OF ORGANIZATION | 2017-05-16 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State