Name: | GWL 201 NEELYTOWN LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jun 2017 (8 years ago) |
Entity Number: | 5147155 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-10 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-10-24 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-10-24 | 2019-12-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-02 | 2019-10-24 | Address | 60 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601005174 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210706002509 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
191210060620 | 2019-12-10 | BIENNIAL STATEMENT | 2019-06-01 |
191024000393 | 2019-10-24 | CERTIFICATE OF CHANGE | 2019-10-24 |
171017000311 | 2017-10-17 | CERTIFICATE OF PUBLICATION | 2017-10-17 |
170602000071 | 2017-06-02 | APPLICATION OF AUTHORITY | 2017-06-02 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State