Search icon

9.8 GROUP INC.

Company Details

Name: 9.8 GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1999 (26 years ago)
Entity Number: 2415307
ZIP code: 10004
County: New York
Place of Formation: New York
Principal Address: 55 BROAD ST, 8TH FL, NEW YORK, NY, United States, 10004
Address: 55 BROAD STREET, 8TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIVI TOPCHISHVILI Chief Executive Officer 55 BROAD ST, 8TH FL, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
9.8 GROUP INC. DOS Process Agent 55 BROAD STREET, 8TH FLOOR, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
134077068
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2013-09-12 2015-09-02 Address 55 BROAD STREET, 19TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2009-08-26 2013-09-12 Address 55 BROAD STREET, 19TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2007-09-06 2015-09-02 Address 55 BROAD ST, 19TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2007-09-06 2015-09-02 Address 55 BROAD ST, 19TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2005-11-16 2007-09-06 Address 55 JOHN ST, STE 520, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150902006856 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130912006430 2013-09-12 BIENNIAL STATEMENT 2013-09-01
121129000035 2012-11-29 CERTIFICATE OF AMENDMENT 2012-11-29
110929002526 2011-09-29 BIENNIAL STATEMENT 2011-09-01
090902000844 2009-09-02 CERTIFICATE OF MERGER 2009-09-02

Court Cases

Court Case Summary

Filing Date:
2015-12-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
9.8 GROUP INC.
Party Role:
Plaintiff
Party Name:
HUABAO INTERNATIONAL HO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
9.8 GROUP INC.
Party Role:
Plaintiff
Party Name:
HUABAO INTERNATIONAL HO,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State