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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GROUPECONNECT, LLC, ILLINOIS | LLC_14871624 | ILLINOIS |
Name | Role | Address |
---|---|---|
GROUPECONNECT, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
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