Name: | G-CNY GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 May 2006 (19 years ago) |
Entity Number: | 3358264 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1440 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1440 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-26 | 2024-10-18 | Address | 1440 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2020-04-14 | 2023-06-26 | Address | 1440 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2017-10-06 | 2020-04-14 | Address | 214 WEST 39TH STREET STE 804, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-05-30 | 2017-10-06 | Address | 214 WEST 39TH STREET STE 804, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-05-05 | 2014-05-30 | Address | 214 WEST 39TH STREET STE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241018001352 | 2024-10-18 | BIENNIAL STATEMENT | 2024-10-18 |
230626004423 | 2023-06-26 | BIENNIAL STATEMENT | 2022-05-01 |
200414000285 | 2020-04-14 | CERTIFICATE OF CHANGE | 2020-04-14 |
171006002005 | 2017-10-06 | BIENNIAL STATEMENT | 2016-05-01 |
140530006328 | 2014-05-30 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State