Name: | GXG MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2001 (23 years ago) |
Entity Number: | 2690726 |
ZIP code: | 02196 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 961559, BOSTON, MA, United States, 02196 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GXG MANAGEMENT LLC | DOS Process Agent | PO BOX 961559, BOSTON, MA, United States, 02196 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-27 | 2024-04-18 | Address | 540 MADISON AVE. SUITE 21-A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-10-19 | 2004-05-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-10-19 | 2004-05-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418001895 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
191002060854 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004006671 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151002006525 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131018006467 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111104003139 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
091016002376 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
051020002537 | 2005-10-20 | BIENNIAL STATEMENT | 2005-10-01 |
040527000950 | 2004-05-27 | CERTIFICATE OF CHANGE | 2004-05-27 |
031008002216 | 2003-10-08 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State