Search icon

HOUSE GIG, LLC

Company Details

Name: HOUSE GIG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2004 (20 years ago)
Entity Number: 3121869
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1441 broadway ste 5023, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
the llc DOS Process Agent 1441 broadway ste 5023, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2020-12-08 2024-10-02 Address 57 W 57TH ST., FL 4, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-03-07 2020-12-08 Address P.O. BOX 495, BELMAR, NJ, 07719, USA (Type of address: Service of Process)
2014-11-03 2016-03-07 Address 345 W 145TH ST, TOWER 14A, STE 2A, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2012-12-17 2014-11-03 Address 345 W 145TH ST / #14A-2A, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2010-11-16 2012-12-17 Address 132 EAST 43RD STREET / #202, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-11-03 2010-11-16 Address 132 EAST 43RD STREET #202, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002000583 2024-09-18 CERTIFICATE OF CHANGE BY ENTITY 2024-09-18
221107001012 2022-11-07 BIENNIAL STATEMENT 2022-11-01
201208060817 2020-12-08 BIENNIAL STATEMENT 2020-11-01
181101006057 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161114006757 2016-11-14 BIENNIAL STATEMENT 2016-11-01
160307000341 2016-03-07 CERTIFICATE OF CHANGE 2016-03-07
141103008465 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121217006074 2012-12-17 BIENNIAL STATEMENT 2012-11-01
101116002439 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081107002176 2008-11-07 BIENNIAL STATEMENT 2008-11-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State