Search icon

THE GETTY LLC

Company Details

Name: THE GETTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2017 (7 years ago)
Entity Number: 5196549
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-01-20 2023-01-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-01-20 2023-01-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-09-10 2023-01-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-09-05 2019-09-10 Address 600 THIRD AVENUE 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230124001382 2023-01-23 CERTIFICATE OF CHANGE BY ENTITY 2023-01-23
230120002023 2023-01-20 CERTIFICATE OF CHANGE BY ENTITY 2023-01-20
210921000327 2021-09-21 BIENNIAL STATEMENT 2021-09-21
191024060250 2019-10-24 BIENNIAL STATEMENT 2019-09-01
190910000128 2019-09-10 CERTIFICATE OF CHANGE 2019-09-10
180810000319 2018-08-10 CERTIFICATE OF CHANGE 2018-08-10
180725000024 2018-07-25 CERTIFICATE OF PUBLICATION 2018-07-25
170905000254 2017-09-05 ARTICLES OF ORGANIZATION 2017-09-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-10-28 No data 3402 31ST ST, Queens, ASTORIA, NY, 11106 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2138022 LATE CREDITED 2015-07-26 100 Scale Late Fee
2118317 PETROL-19 INVOICED 2015-07-01 160 PETROL PUMP BLEND
2118318 PETROL-32 INVOICED 2015-07-01 40 PETROL PUMP DIESEL
1531315 WM VIO INVOICED 2013-12-10 800 WM - W&M Violation
1508036 PETROL-17 INVOICED 2013-11-14 40 PETROL PUMP SINGLE
349564 CNV_SI INVOICED 2013-10-02 360 SI - Certificate of Inspection fee (scales)
352463 CNV_SI INVOICED 2013-09-03 160 SI - Certificate of Inspection fee (scales)
352508 CNV_SI INVOICED 2013-08-29 160 SI - Certificate of Inspection fee (scales)
351406 CNV_SI INVOICED 2013-07-12 200 SI - Certificate of Inspection fee (scales)
351711 CNV_SI INVOICED 2013-06-18 200 SI - Certificate of Inspection fee (scales)

Date of last update: 31 Jan 2025

Sources: New York Secretary of State