Name: | GIGYCO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Oct 2009 (15 years ago) |
Entity Number: | 3864469 |
ZIP code: | 10013 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 335 GREENWICH STREET, APARTMENT 10C, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C/O LAUREL S. ROTKER, ESQ. | DOS Process Agent | 335 GREENWICH STREET, APARTMENT 10C, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-22 | 2023-10-06 | Address | 335 GREENWICH STREET, APARTMENT 10C, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-08-29 | 2023-09-22 | Address | 335 GREENWICH STREET, APARTMENT 10C, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-10-07 | 2011-08-29 | Address | ATTN: LAUREL S. ROTKER, 180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006003297 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
230922001881 | 2023-09-22 | BIENNIAL STATEMENT | 2021-10-01 |
191107060069 | 2019-11-07 | BIENNIAL STATEMENT | 2019-10-01 |
151223006152 | 2015-12-23 | BIENNIAL STATEMENT | 2015-10-01 |
140108006306 | 2014-01-08 | BIENNIAL STATEMENT | 2013-10-01 |
110829000609 | 2011-08-29 | CERTIFICATE OF AMENDMENT | 2011-08-29 |
091007000028 | 2009-10-07 | ARTICLES OF ORGANIZATION | 2009-10-07 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State