Search icon

GAME BOY PARTNERS, LLC

Company Details

Name: GAME BOY PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2004 (21 years ago)
Entity Number: 3035401
ZIP code: 10065
County: New York
Place of Formation: New York
Address: C/O CRAIG EFFRON ETAL, 654 MADISON AVE 20TH FL, NEW YORK, NY, United States, 10065

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O CRAIG EFFRON ETAL, 654 MADISON AVE 20TH FL, NEW YORK, NY, United States, 10065

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001729513
Phone:
4073458332

Latest Filings

Form type:
4
File number:
001-39096
Filing date:
2019-12-23
File:
Form type:
4
File number:
333-228220
Filing date:
2019-06-19
File:
Form type:
4
File number:
001-38368
Filing date:
2018-02-12
File:
Form type:
4
File number:
001-38368
Filing date:
2018-02-05
File:
Form type:
3/A
File number:
001-38368
Filing date:
2018-01-31
File:

History

Start date End date Type Value
2019-01-28 2024-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2004-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-04-02 2024-04-01 Address C/O CRAIG EFFRON ETAL, 660 MADISON AVE 20TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401042008 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220524003322 2022-05-24 BIENNIAL STATEMENT 2022-04-01
200512060329 2020-05-12 BIENNIAL STATEMENT 2020-04-01
200309061171 2020-03-09 BIENNIAL STATEMENT 2018-04-01
SR-38968 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State