-
Home Page
›
-
Counties
›
-
Nassau
›
-
10016
›
-
G4 CAPITAL BRIDGE, LLC
Company Details
Name: |
G4 CAPITAL BRIDGE, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
01 Jul 2009 (16 years ago)
|
Entity Number: |
3828893 |
ZIP code: |
10016
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
attn: robyn sorid, 183 madison avenue, 11th floor, NEW YORK, NY, United States, 10016 |
DOS Process Agent
Name |
Role |
Address |
G4 CAPITAL BRIDGE LLC
|
DOS Process Agent
|
attn: robyn sorid, 183 madison avenue, 11th floor, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
2023-07-14
|
2023-09-13
|
Address
|
attn: Jeff Silver, 14 Skillman St., ROSLYN, NY, 11576, USA (Type of address: Service of Process)
|
2009-07-01
|
2023-07-14
|
Address
|
14 SKILLMAN STREET, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230913000119
|
2023-09-12
|
CERTIFICATE OF CHANGE BY ENTITY
|
2023-09-12
|
230714000222
|
2023-07-14
|
BIENNIAL STATEMENT
|
2023-07-01
|
211020000675
|
2021-10-20
|
BIENNIAL STATEMENT
|
2021-10-20
|
190718060115
|
2019-07-18
|
BIENNIAL STATEMENT
|
2019-07-01
|
180523006339
|
2018-05-23
|
BIENNIAL STATEMENT
|
2017-07-01
|
160519006493
|
2016-05-19
|
BIENNIAL STATEMENT
|
2015-07-01
|
130819002348
|
2013-08-19
|
BIENNIAL STATEMENT
|
2013-07-01
|
110728003369
|
2011-07-28
|
BIENNIAL STATEMENT
|
2011-07-01
|
090819000006
|
2009-08-19
|
CERTIFICATE OF PUBLICATION
|
2009-08-19
|
090701000596
|
2009-07-01
|
ARTICLES OF ORGANIZATION
|
2009-07-01
|
Date of last update: 03 Feb 2025
Sources:
New York Secretary of State