Name: | ISLAND GCC MANAGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Feb 2019 (6 years ago) |
Date of dissolution: | 16 Jan 2025 |
Entity Number: | 5487446 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 717 FIFTH AVENUE, FL 18, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O LEGAL DEPT. | DOS Process Agent | 717 FIFTH AVENUE, FL 18, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2025-01-17 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-04-03 | 2023-08-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-03 | 2023-08-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-04 | 2023-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-02-04 | 2023-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117003307 | 2025-01-16 | SURRENDER OF AUTHORITY | 2025-01-16 |
230804001431 | 2023-08-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-03 |
230403003865 | 2023-04-03 | BIENNIAL STATEMENT | 2023-02-01 |
190402000521 | 2019-04-02 | CERTIFICATE OF PUBLICATION | 2019-04-02 |
190204000074 | 2019-02-04 | APPLICATION OF AUTHORITY | 2019-02-04 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State