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