Search icon

CGM-GH LLC

Company Details

Name: CGM-GH LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2003 (22 years ago)
Entity Number: 2919202
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-660-6766

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1185757-DCA Inactive Business 2006-11-08 2008-09-30

History

Start date End date Type Value
2003-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190611060558 2019-06-11 BIENNIAL STATEMENT 2019-06-01
SR-37286 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37285 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150603007201 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130625006120 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110714002163 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090707002545 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070906002016 2007-09-06 BIENNIAL STATEMENT 2007-06-01
050628002188 2005-06-28 BIENNIAL STATEMENT 2005-06-01
040310000106 2004-03-10 AFFIDAVIT OF PUBLICATION 2004-03-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
739079 RENEWAL INVOICED 2006-11-08 540 Catering Establishment Renewal Fee
739078 LICENSE INVOICED 2004-12-03 540 Catering Establishment License Fee
34388 PL VIO INVOICED 2004-07-23 100 PL - Padlock Violation

Date of last update: 19 Jan 2025

Sources: New York Secretary of State