Search icon

THE GAUSSIAN GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE GAUSSIAN GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2005 (20 years ago)
Entity Number: 3281974
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 61 BROADWAY, RM 2830, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 61 BROADWAY, RM 2830, NEW YORK, NY, United States, 10006

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:
0001346182
Phone:
212-659-3882

Latest Filings

Form type:
FOCUSN
File number:
008-67180
Filing date:
2013-02-15
File:
Form type:
X-17A-5
File number:
008-67180
Filing date:
2013-02-15
File:
Form type:
FOCUSN
File number:
008-67180
Filing date:
2012-02-28
File:
Form type:
X-17A-5
File number:
008-67180
Filing date:
2012-02-28
File:
Form type:
FOCUSN
File number:
008-67180
Filing date:
2011-03-01
File:

History

Start date End date Type Value
2011-09-29 2013-12-03 Address 2 RECTOR STREET 3RD FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2007-12-20 2011-09-29 Address C/O EISENBER & BLAU CPAS, 150 BROADWAY 1102, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-11-16 2007-12-20 Address 123-35 82ND RD APT. 6M, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131203002178 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111116003148 2011-11-16 BIENNIAL STATEMENT 2011-11-01
110929001012 2011-09-29 CERTIFICATE OF CHANGE 2011-09-29
101203002367 2010-12-03 BIENNIAL STATEMENT 2010-11-01
071220002216 2007-12-20 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State