Search icon

GS TEES L.L.C.

Company Details

Name: GS TEES L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2021 (4 years ago)
Entity Number: 6300209
ZIP code: 10312
County: Albany
Place of Formation: New York
Address: 3261 richmond ave., suite 192, STATEN ISLAND, NY, United States, 10312

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 3261 richmond ave., suite 192, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2024-12-12 2024-12-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-12-12 2024-12-03 Address 3261 richmond ave., suite 192, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2023-12-29 2024-12-03 Address 517 Genesee Ave., Staten Island, NY, 10312, USA (Type of address: Service of Process)
2023-12-29 2024-12-12 Address 517 Genesee Ave., Staten Island, NY, 10312, USA (Type of address: Service of Process)
2023-12-29 2024-12-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-12-29 2024-12-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-12-28 2023-12-29 Address 517 Genesee Ave., Staten Island, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203003448 2024-12-03 CERTIFICATE OF CHANGE BY ENTITY 2024-12-03
241212004226 2024-11-23 CERTIFICATE OF CHANGE BY ENTITY 2024-11-23
231228001123 2023-12-28 BIENNIAL STATEMENT 2023-12-28
231229001018 2023-12-28 CERTIFICATE OF CHANGE BY ENTITY 2023-12-28
231128010196 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
211011000305 2021-10-11 ARTICLES OF ORGANIZATION 2021-10-11

Date of last update: 21 Mar 2025

Sources: New York Secretary of State