Name: | THE NYC LITTLE GEM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2021 (4 years ago) |
Entity Number: | 5996557 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2022-03-24 | 2025-03-14 | Address | 509 E. 6TH STREET, APARTMENT 4F, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2022-01-29 | 2022-03-24 | Address | 509 E. 6TH STREET, APARTMENT 4F, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2021-04-23 | 2022-01-29 | Address | 509 E. 6TH STREET, APARTMENT 4F, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314000780 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
250314003063 | 2025-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-14 |
220129000104 | 2021-06-21 | CERTIFICATE OF PUBLICATION | 2021-06-21 |
220324001874 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210423010063 | 2021-04-23 | ARTICLES OF ORGANIZATION | 2021-04-23 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State