Search icon

RETIREMENT GROUP, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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

Filings

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