Name: | RSS GSMS2013GCJ12-NY GJS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Aug 2018 (6 years ago) |
Date of dissolution: | 28 Oct 2022 |
Entity Number: | 5395828 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-10-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-10-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-08-20 | 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 |
---|---|---|---|
221028002791 | 2022-10-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-28 |
220803002928 | 2022-08-03 | BIENNIAL STATEMENT | 2022-08-01 |
200807060409 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
SR-84063 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-84062 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181109000025 | 2018-11-09 | CERTIFICATE OF PUBLICATION | 2018-11-09 |
180820000268 | 2018-08-20 | ARTICLES OF ORGANIZATION | 2018-08-20 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State