Name: | G3 CAPITAL PARTNERS 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: | 3340444 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 3 COLUMBUS CIRCLE 16TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3 COLUMBUS CIRCLE 16TH FLR, NEW YORK, NY, United States, 10019 |
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) |
2010-04-14 | 2016-04-12 | Address | 1325 AVENUE OF THE AMERICAS, 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-03-28 | 2022-07-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-03-28 | 2010-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220704000421 | 2022-07-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-01 |
220630002128 | 2022-06-30 | BIENNIAL STATEMENT | 2022-03-01 |
200520060429 | 2020-05-20 | BIENNIAL STATEMENT | 2020-03-01 |
180619006237 | 2018-06-19 | BIENNIAL STATEMENT | 2018-03-01 |
160412002042 | 2016-04-12 | BIENNIAL STATEMENT | 2016-03-01 |
120430002400 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100414002238 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
060328000623 | 2006-03-28 | ARTICLES OF ORGANIZATION | 2006-03-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State