Name: | G2 COLLECTIVE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 2012 (13 years ago) |
Date of dissolution: | 23 Jan 2024 |
Entity Number: | 4290585 |
ZIP code: | 32960 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1050 31st avenue, VERO BEACH, FL, United States, 32960 |
Principal Address: | 41 MADISON AVE., 25TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1050 31st avenue, VERO BEACH, FL, United States, 32960 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JONATHAN SANTAMARIA | Chief Executive Officer | 41 MADISON AVE., 25TH FLOOR, NEW YORK, NY, United States, 10010 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2020-08-17 | 2024-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-18 | 2020-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-07 | 2024-05-09 | Address | 41 MADISON AVE., 25TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2012-08-31 | 2019-04-18 | Address | 2 GRAVEL HILL ROAD, ASBURY, NJ, 08802, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509000707 | 2024-01-23 | SURRENDER OF AUTHORITY | 2024-01-23 |
200817060296 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
190522060026 | 2019-05-22 | BIENNIAL STATEMENT | 2018-08-01 |
190418000542 | 2019-04-18 | CERTIFICATE OF CHANGE | 2019-04-18 |
140807006300 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State