Search icon

G-CNY GROUP LLC

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
G-CNY GROUP, LLC EMPLOYEES SAVINGS TRUST 2016 205081056 2017-10-13 G-CNY GROUP, LLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 2123029060
Plan sponsor’s address 214 WEST 39TH STREET, SUITE #804, NEW YORK, NY, 10018
G-CNY GROUP, LLC EMPLOYEES SAVINGS TRUST 2015 205081056 2016-10-14 G-CNY GROUP, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 2123029060
Plan sponsor’s address 214 WEST 39TH STREET, SUITE #804, NEW YORK, NY, 10018
G-CNY GROUP, LLC EMPLOYEES SAVINGS TRUST 2014 205081056 2015-10-09 G-CNY GROUP, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 2123029060
Plan sponsor’s address 214 WEST 39TH STREET, SUITE #804, NEW YORK, NY, 10018
G-CNY GROUP, LLC EMPLOYEES SAVINGS TRUST 2013 205081056 2014-10-07 G-CNY GROUP, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 2123029060
Plan sponsor’s address 214 WEST 39TH STREET, SUITE #804, NEW YORK, NY, 10018
G-CNY GROUP, LLC EMPLOYEES SAVINGS TRUST 2012 205081056 2013-10-11 G-CNY GROUP, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 2123029060
Plan sponsor’s address 214 WEST 39TH STREET, SUITE #804, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing JAMES WURM
Role Employer/plan sponsor
Date 2013-10-11
Name of individual signing JAMES WURM
G-CNY GROUP, LLC EMPLOYEES SAVINGS TRUST 2011 205081056 2012-09-21 G-CNY GROUP, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 2123029060
Plan sponsor’s address 214 WEST 39TH STREET, SUITE #804, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 205081056
Plan administrator’s name G-CNY GROUP, LLC
Plan administrator’s address 214 WEST 39TH STREET, SUITE #804, NEW YORK, NY, 10018
Administrator’s telephone number 2123029060

Signature of

Role Plan administrator
Date 2012-09-21
Name of individual signing JAMES WURM
Role Employer/plan sponsor
Date 2012-09-21
Name of individual signing JAMES WURM
G-CNY GROUP, LLC EMPLOYEES SAVINGS TRUST 2010 205081056 2011-08-25 G-CNY GROUP, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 2123029060
Plan sponsor’s address 214 WEST 39TH STREET, SUITE #804, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 205081056
Plan administrator’s name G-CNY GROUP, LLC
Plan administrator’s address 214 WEST 39TH STREET, SUITE #804, NEW YORK, NY, 10018
Administrator’s telephone number 2123029060

Signature of

Role Plan administrator
Date 2011-08-25
Name of individual signing JAMES WURM
Role Employer/plan sponsor
Date 2011-08-25
Name of individual signing JAMES WURM
G-CNY GROUP LLC EMPLOYEES SAVINGS TRUST 2009 205081056 2010-08-24 G-CNY GROUP LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 2123029060
Plan sponsor’s address 214 WEST 39TH STREET, SUITE #804, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 205081056
Plan administrator’s name G-CNY GROUP LLC
Plan administrator’s address 214 WEST 39TH STREET, SUITE #804, NEW YORK, NY, 10018
Administrator’s telephone number 2123029060

Signature of

Role Plan administrator
Date 2010-08-24
Name of individual signing JAMES WURM

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1440 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10018

History

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)

Filings

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
120712002022 2012-07-12 BIENNIAL STATEMENT 2012-05-01
100831002521 2010-08-31 BIENNIAL STATEMENT 2010-05-01
080707002292 2008-07-07 BIENNIAL STATEMENT 2008-05-01
071115000483 2007-11-15 CERTIFICATE OF PUBLICATION 2007-11-15
060505000929 2006-05-05 ARTICLES OF ORGANIZATION 2006-05-05

Date of last update: 18 Jan 2025

Sources: New York Secretary of State