G2 INVESTMENT GROUP, LLC

Name: | G2 INVESTMENT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Mar 2011 (14 years ago) |
Entity Number: | 4070836 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-18 | 2025-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-07-25 | 2024-07-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-07-25 | 2024-07-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-17 | 2013-07-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-22 | 2012-08-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502001945 | 2025-05-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-05-02 |
240718000266 | 2024-07-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-07-17 |
130725001377 | 2013-07-25 | CERTIFICATE OF CHANGE | 2013-07-25 |
120817001169 | 2012-08-17 | CERTIFICATE OF CHANGE | 2012-08-17 |
110621000070 | 2011-06-21 | CERTIFICATE OF PUBLICATION | 2011-06-21 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State