Name: | G36NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Nov 2009 (15 years ago) |
Date of dissolution: | 10 Jul 2015 |
Entity Number: | 3881534 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | C/O FRANK XU, ESQ., 40 WALL STREET, SUITE 3301, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HIROKUNI SAI | DOS Process Agent | C/O FRANK XU, ESQ., 40 WALL STREET, SUITE 3301, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HIROKUNI SAL | Agent | C/O FRANK XU LLP, 40 WALL STREET 33RD FLOOR, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-27 | 2013-11-06 | Address | C/O FRANK XU LLP, 40 WALL STREET, 33RD FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-12-21 | 2012-11-27 | Address | 9696 CULVER BLVD., SUITE 302, CULVER CITY, CA, 90232, USA (Type of address: Service of Process) |
2009-11-23 | 2011-12-21 | Address | 1880 CENTURY PARK EAST, SUITE 618, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150710000618 | 2015-07-10 | ARTICLES OF DISSOLUTION | 2015-07-10 |
131106006468 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
121127001201 | 2012-11-27 | CERTIFICATE OF CHANGE | 2012-11-27 |
111221002072 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
100325000751 | 2010-03-25 | CERTIFICATE OF PUBLICATION | 2010-03-25 |
091123000021 | 2009-11-23 | ARTICLES OF ORGANIZATION | 2009-11-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State