G2 COLLECTIVE INC.

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 |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State