Name: | G9 GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 2004 (21 years ago) |
Entity Number: | 3032250 |
ZIP code: | 10965 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 Blue Hill Plaza, PO Box 1576, Pearl River, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
HOMER SMITH | DOS Process Agent | 2 Blue Hill Plaza, PO Box 1576, Pearl River, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2024-06-28 | Address | 2 BLUE HILL PLAZA, LOBBY LEVEL, 4RD FLR, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2021-05-10 | 2023-12-01 | Address | 2 BLUE HILL PLAZA, LOBBY LEVEL, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2009-04-22 | 2021-05-10 | Address | C/O BLUE RIDGE CAPITAL, L.L.C., 660 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2004-03-26 | 2009-04-22 | Address | 660 MADISON AVE 20TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628002852 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
231201037746 | 2023-12-01 | BIENNIAL STATEMENT | 2022-03-01 |
210510000316 | 2021-05-10 | CERTIFICATE OF CHANGE | 2021-05-10 |
200311060645 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
200207060052 | 2020-02-07 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State