Name: | GIVE BACK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 2009 (16 years ago) |
Entity Number: | 3841403 |
ZIP code: | 06831 |
County: | Westchester |
Place of Formation: | New York |
Address: | 31 PEEPERS HOLLOW, GREENWICH, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
GIVE BACK, LLC | DOS Process Agent | 31 PEEPERS HOLLOW, GREENWICH, CT, United States, 06831 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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 |
---|---|---|---|
2014-03-04 | 2015-08-03 | Address | 70 SEAVIEW AVE, MARINE BUILDING EAST, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
2011-05-11 | 2014-03-04 | Address | 200 WILLIAM ST, SUITE 202, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2010-03-03 | 2011-05-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-03-03 | 2011-05-11 | Address | 20 DAYTON AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2009-08-05 | 2010-03-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220426000342 | 2022-04-26 | BIENNIAL STATEMENT | 2021-08-01 |
150803007918 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
140304006129 | 2014-03-04 | BIENNIAL STATEMENT | 2013-08-01 |
110819002445 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
110511001019 | 2011-05-11 | CERTIFICATE OF CHANGE | 2011-05-11 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State