Name: | RETIREMENT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 2005 (19 years ago) |
Entity Number: | 3295466 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-17 | 2023-12-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-19 | 2020-07-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-19 | 2023-12-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2007-12-11 | 2019-02-19 | Address | 909 THIRD AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-02-22 | 2013-06-25 | Name | GELLER GROUP LLC |
2005-12-21 | 2007-12-11 | Address | 257 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2005-12-21 | 2006-02-22 | Name | GGL ACQUISITION, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231203000015 | 2023-12-03 | BIENNIAL STATEMENT | 2023-12-01 |
211201003928 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
200717060536 | 2020-07-17 | BIENNIAL STATEMENT | 2019-12-01 |
190911002074 | 2019-09-11 | BIENNIAL STATEMENT | 2017-12-01 |
190219001112 | 2019-02-19 | CERTIFICATE OF CHANGE | 2019-02-19 |
130625000014 | 2013-06-25 | CERTIFICATE OF AMENDMENT | 2013-06-25 |
091127002345 | 2009-11-27 | BIENNIAL STATEMENT | 2009-12-01 |
071211002224 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
060222000769 | 2006-02-22 | CERTIFICATE OF AMENDMENT | 2006-02-22 |
051221000327 | 2005-12-21 | APPLICATION OF AUTHORITY | 2005-12-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State