Search icon

247 GROUP, LLC

Headquarter

Company Details

Name: 247 GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 2012 (12 years ago)
Entity Number: 4337417
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 e e 42nd street, 18th fl, NEW YORK, NY, United States, 10168

Agent

Name Role Address
cogency global inc Agent 122 e 42nd st, 18th fl, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC DOS Process Agent 122 e e 42nd street, 18th fl, NEW YORK, NY, United States, 10168

Links between entities

Type:
Headquarter of
Company Number:
49984bb8-c5f3-eb11-91b1-00155d32b93a
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20211724631
State:
COLORADO
Type:
Headquarter of
Company Number:
M21000003080
State:
FLORIDA
Type:
Headquarter of
Company Number:
001745129
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2348197
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_10613612
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
461895749
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-10 2024-12-03 Address 122 e e 42nd street, 18th fl, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2024-06-10 2024-12-03 Address 122 e 42nd st, 18th fl, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2020-12-21 2024-06-10 Address 1615 SE 3RD AVENUE, PORTLAND, OR, 97214, USA (Type of address: Service of Process)
2017-04-04 2020-12-21 Address 55 WATER STREET, 5TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2015-07-31 2017-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203001947 2024-12-03 BIENNIAL STATEMENT 2024-12-03
240610001788 2024-05-23 CERTIFICATE OF CHANGE BY ENTITY 2024-05-23
221207001719 2022-12-07 BIENNIAL STATEMENT 2022-12-01
201221060305 2020-12-21 BIENNIAL STATEMENT 2020-12-01
181214006630 2018-12-14 BIENNIAL STATEMENT 2018-12-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State