Search icon

GROUPECONNECT, LLC

Headquarter

Company Details

Name: GROUPECONNECT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2004 (21 years ago)
Entity Number: 3031916
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of GROUPECONNECT, LLC, ILLINOIS LLC_14871624 ILLINOIS

DOS Process Agent

Name Role Address
GROUPECONNECT, LLC 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

History

Start date End date Type Value
2020-03-03 2024-04-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-07 2020-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-10-07 2018-03-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-24 2011-10-07 Address 40 WEST 23RD ST LEVEL 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-01-23 2018-02-21 Name BIG FUEL COMMUNICATIONS, LLC
2004-03-25 2011-05-24 Address 205 THIRD AVENUE, 12L, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2004-03-25 2008-01-23 Name SAVAR MEDIA, LLC

Filings

Filing Number Date Filed Type Effective Date
240413000140 2024-04-13 BIENNIAL STATEMENT 2024-04-13
220309000034 2022-03-09 BIENNIAL STATEMENT 2022-03-01
200303060483 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-38890 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180307006855 2018-03-07 BIENNIAL STATEMENT 2018-03-01
180221000426 2018-02-21 CERTIFICATE OF AMENDMENT 2018-02-21
160301006516 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140303006281 2014-03-03 BIENNIAL STATEMENT 2014-03-01
120308006011 2012-03-08 BIENNIAL STATEMENT 2012-03-01
111007000690 2011-10-07 CERTIFICATE OF CHANGE 2011-10-07

Date of last update: 19 Jan 2025

Sources: New York Secretary of State