-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
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
|
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
|
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State