Name: | G. HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jul 2007 (18 years ago) |
Entity Number: | 3544947 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GCAM LLC | Agent | 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
C/O GCAM LLC | DOS Process Agent | 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, United States, 10018 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2020-01-16 | 2023-07-03 | Address | 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2020-01-16 | 2023-07-03 | Address | 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2019-07-29 | 2020-01-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-07-18 | 2019-07-29 | 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 |
---|---|---|---|
230703004122 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
220222002526 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
200116000659 | 2020-01-16 | CERTIFICATE OF CHANGE | 2020-01-16 |
190729000134 | 2019-07-29 | CERTIFICATE OF CHANGE | 2019-07-29 |
190710060326 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State