Name: | GGEPP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2003 (21 years ago) |
Entity Number: | 2968602 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-25 | 2012-08-29 | Address | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-07-16 | 2012-06-25 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-07-16 | 2007-10-25 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-11-04 | 2007-07-16 | Address | 535 FIFTH AVENUE 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2005-11-04 | 2007-07-16 | Address | 535 FIFTH AVENUE 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-10-23 | 2005-11-04 | Address | 116 JOHN ST STE 1102, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2003-10-23 | 2005-11-04 | Address | 116 JOHN ST STE 1102, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88979 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88978 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131210002358 | 2013-12-10 | BIENNIAL STATEMENT | 2013-10-01 |
120829000484 | 2012-08-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-29 |
120625000150 | 2012-06-25 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-25 |
111213002265 | 2011-12-13 | BIENNIAL STATEMENT | 2011-10-01 |
100729002412 | 2010-07-29 | BIENNIAL STATEMENT | 2009-10-01 |
071025002317 | 2007-10-25 | BIENNIAL STATEMENT | 2007-10-01 |
070716000502 | 2007-07-16 | CERTIFICATE OF CHANGE | 2007-07-16 |
051104000481 | 2005-11-04 | CERTIFICATE OF CHANGE | 2005-11-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State