Name: | GITD II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Dec 2020 (4 years ago) |
Entity Number: | 5899996 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN: VICOTRIA S. COOK, ESQ., 28 LIBERTY STREET, 35TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O FRANKFURT KURNIT KLEIN & SELZ, P.C. | DOS Process Agent | ATTN: VICOTRIA S. COOK, ESQ., 28 LIBERTY STREET, 35TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-04-21 | Address | 122 e. 42nd st., 18th floor, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2025-03-31 | 2025-04-21 | Address | 122 East 42nd Street, 18th Floor, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2025-03-24 | 2025-03-31 | Address | 122 East 42nd Street, 18th Floor, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2020-12-18 | 2025-03-24 | Address | ATTN: VICOTRIA S. COOK, ESQ., 28 LIBERTY STREET, 35TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421002735 | 2025-04-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-16 |
250331002715 | 2025-03-25 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-25 |
250324001344 | 2025-03-24 | BIENNIAL STATEMENT | 2025-03-24 |
201218000328 | 2020-12-18 | ARTICLES OF ORGANIZATION | 2020-12-18 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State