Search icon

G.A.G, LLC

Company Details

Name: G.A.G, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2000 (24 years ago)
Entity Number: 2579869
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: PO BOX 640691, Oakland Gardens, NY, United States, 11364

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
G.A.G, LLC DOS Process Agent PO BOX 640691, Oakland Gardens, NY, United States, 11364

History

Start date End date Type Value
2023-11-01 2025-02-27 Address 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2023-11-01 2025-02-27 Address 80-55 221 STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)
2003-01-13 2023-11-01 Address 80-55 221 STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)
2000-12-04 2023-11-01 Address 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2000-12-04 2003-01-13 Address 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227000076 2025-02-27 BIENNIAL STATEMENT 2025-02-27
231101039049 2023-11-01 BIENNIAL STATEMENT 2022-12-01
130118006147 2013-01-18 BIENNIAL STATEMENT 2012-12-01
120823000195 2012-08-23 CERTIFICATE OF PUBLICATION 2012-08-23
120822000757 2012-08-22 CERTIFICATE OF PUBLICATION 2012-08-22
110126002117 2011-01-26 BIENNIAL STATEMENT 2010-12-01
081219002334 2008-12-19 BIENNIAL STATEMENT 2008-12-01
061213002060 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050330002059 2005-03-30 BIENNIAL STATEMENT 2004-12-01
030113002295 2003-01-13 BIENNIAL STATEMENT 2002-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State