Search icon

GIVE BACK, LLC

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
GIVE BACK, LLC DOS Process Agent 31 PEEPERS HOLLOW, GREENWICH, CT, United States, 06831

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
1005489
State:
CONNECTICUT

Central Index Key

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.

CIK number:
0001521081
Phone:
2035674630

Latest Filings

Form type:
D
File number:
021-160135
Filing date:
2011-05-20
File:

History

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)

Filings

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