Name: | GOG (HI) FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2001 (24 years ago) |
Entity Number: | 2611829 |
ZIP code: | 96813 |
County: | New York |
Place of Formation: | Delaware |
Address: | 888 MILILANI STREET, 700, HONOLULU, HI, United States, 96813 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 888 MILILANI STREET, 700, HONOLULU, HI, United States, 96813 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-05 | 2019-11-01 | Address | 610 WARD AVE, HONOLULU, HI, 96814, USA (Type of address: Service of Process) |
2011-04-07 | 2013-04-05 | Address | 114 WEST 47TH STREET, STE 2310-14, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-03-01 | 2011-04-07 | Address | 114 WEST 47TH STREET, STE 2310-14, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-03-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-03-01 | 2007-03-01 | Address | 114 W. 47TH STREET, STE. 1715, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101002057 | 2019-11-01 | BIENNIAL STATEMENT | 2019-03-01 |
SR-32906 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130405002041 | 2013-04-05 | BIENNIAL STATEMENT | 2013-03-01 |
110407002731 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
090304002294 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070301002769 | 2007-03-01 | BIENNIAL STATEMENT | 2007-03-01 |
050419002585 | 2005-04-19 | BIENNIAL STATEMENT | 2005-03-01 |
030227002125 | 2003-02-27 | BIENNIAL STATEMENT | 2003-03-01 |
010301000835 | 2001-03-01 | APPLICATION OF AUTHORITY | 2001-03-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State