Search icon

2G-Z LLC

Company Details

Name: 2G-Z LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jan 2005 (20 years ago)
Date of dissolution: 07 Nov 2022
Entity Number: 3153316
ZIP code: 10007
County: Greene
Place of Formation: New York
Address: 261 BROADWAY, SUITE 10F, NYC, NY, United States, 10007

DOS Process Agent

Name Role Address
STEVE GOLDSCHEIN DOS Process Agent 261 BROADWAY, SUITE 10F, NYC, NY, United States, 10007

History

Start date End date Type Value
2016-05-04 2022-12-21 Address 261 BROADWAY, SUITE 10F, NYC, NY, 10007, USA (Type of address: Service of Process)
2013-01-11 2016-05-04 Address PO BOX 515, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2008-12-23 2013-01-11 Address 187 PIERSON RD, CAIRO, NY, 12413, USA (Type of address: Service of Process)
2005-01-20 2008-12-23 Address 187 PIERSON ROAD, CAIRO, NY, 12413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221221000624 2022-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-07
160504006013 2016-05-04 BIENNIAL STATEMENT 2015-01-01
130111006501 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110114002883 2011-01-14 BIENNIAL STATEMENT 2011-01-01
081223002926 2008-12-23 BIENNIAL STATEMENT 2009-01-01
061222002140 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050411000325 2005-04-11 AFFIDAVIT OF PUBLICATION 2005-04-11
050411000324 2005-04-11 AFFIDAVIT OF PUBLICATION 2005-04-11
050120001127 2005-01-20 ARTICLES OF ORGANIZATION 2005-01-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State