Search icon

GPG NA, LLC

Company Details

Name: GPG NA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jan 2012 (13 years ago)
Date of dissolution: 10 Jun 2024
Entity Number: 4187983
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GPG NA 401(K) PLAN 2021 990374331 2022-06-27 GPG NA 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 561110
Sponsor’s telephone number 2125424270
Plan sponsor’s address 499 7TH AVE 15TH FL, NEW YORK, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing NATASHA KRAVCHENKO
GPG NA 401(K) PLAN 2021 990374331 2022-06-21 GPG NA, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 561110
Sponsor’s telephone number 2125424270
Plan sponsor’s address 499 7TH AVE, 15TH FLOOR NORTH, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing NATASHA KRAVCHENKO
GPG NA 401(K) PLAN 2020 990374331 2021-08-24 GPG NA, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 561110
Sponsor’s telephone number 2125424270
Plan sponsor’s address 499 7TH AVENUE, 15TH FLOOR NORTH, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-08-24
Name of individual signing NATASHA KRAVCHENKO
GPG NA 401(K) PLAN 2019 990374331 2020-09-02 GPG NA, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 561110
Sponsor’s telephone number 2125424270
Plan sponsor’s address 499 7TH AVENUE, 15TH FLOOR NORTH, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-09-02
Name of individual signing MARINA YUDBOROVSKY
GPG NA 401(K) PLAN 2018 990374331 2019-07-09 GPG NA, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 561110
Sponsor’s telephone number 2125424270
Plan sponsor’s address 499 7TH AVENUE, 15TH FLOOR NORTH, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing ILIA SALITA
GPG NA 401(K) PLAN 2017 990374331 2018-06-22 GPG NA, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 561110
Sponsor’s telephone number 2125424270
Plan sponsor’s address 499 7TH AVENUE, 15TH FLOOR NORTH, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing ILIA SALITA
GPG NA 401(K) PLAN 2016 990374331 2017-06-22 GPG NA, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 561110
Sponsor’s telephone number 2125424270
Plan sponsor’s address 1540 BROADWAY, 40TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing ILIA SALITA
GPG NA 401(K) PLAN 2015 990374331 2016-10-17 GPG NA, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 561110
Sponsor’s telephone number 2125424270
Plan sponsor’s address 1540 BROADWAY, 40TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing ILIA SALITA
GPG NA 401K PLAN 2014 990374331 2015-10-12 GPG NA LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 561110
Sponsor’s telephone number 2125424270
Plan sponsor’s address 1540 BROADWAY, 40TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing ILIA SALITA

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, ste n, ALBANY, NY, 12207

History

Start date End date Type Value
2022-07-28 2024-06-10 Address 418 BROADWAY, ste n, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-07-28 2024-06-10 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-01-12 2022-07-28 Address 1114 AVENUE OF THE AMERICAS, 46TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610001260 2024-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-10
220816001219 2022-08-16 BIENNIAL STATEMENT 2022-01-01
220728000700 2022-07-27 CERTIFICATE OF CHANGE BY ENTITY 2022-07-27
120430000254 2012-04-30 CERTIFICATE OF PUBLICATION 2012-04-30
120112000567 2012-01-12 ARTICLES OF ORGANIZATION 2012-01-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State