Search icon

G3 GROUP LLC

Company Details

Name: G3 GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Mar 2006 (19 years ago)
Date of dissolution: 01 Jul 2022
Entity Number: 3340378
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 3 COLUMBUS CIRCLE 16TH FLR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 COLUMBUS CIRCLE 16TH FLR, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2016-04-12 2022-07-04 Address 3 COLUMBUS CIRCLE 16TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-05-02 2016-04-12 Address 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-04-14 2012-05-02 Address 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-03-28 2022-07-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-03-28 2010-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220704000417 2022-07-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-01
220630002940 2022-06-30 BIENNIAL STATEMENT 2022-03-01
200520060434 2020-05-20 BIENNIAL STATEMENT 2020-03-01
180619006246 2018-06-19 BIENNIAL STATEMENT 2018-03-01
160412002041 2016-04-12 BIENNIAL STATEMENT 2016-03-01
120502002013 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100414002256 2010-04-14 BIENNIAL STATEMENT 2010-03-01
060328000525 2006-03-28 ARTICLES OF ORGANIZATION 2006-03-28

Date of last update: 18 Jan 2025

Sources: New York Secretary of State