Search icon

GROUPGIFTING.COM INVESTORS, LLC

Company Details

Name: GROUPGIFTING.COM INVESTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Jan 2013 (12 years ago)
Date of dissolution: 07 Mar 2024
Entity Number: 4340919
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: C/O NEWLIGHT MANAGEMENT LLC, 500 NORTH BROADWAY, SUITE 144, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE LLC ATTN: ROBERT BRILL DOS Process Agent C/O NEWLIGHT MANAGEMENT LLC, 500 NORTH BROADWAY, SUITE 144, JERICHO, NY, United States, 11753

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001569906
Phone:
516-433-0090

Latest Filings

Form type:
D
File number:
021-259296
Filing date:
2016-03-15
File:
Form type:
D
File number:
021-239087
Filing date:
2015-05-04
File:
Form type:
D
File number:
021-206868
Filing date:
2013-11-22
File:
Form type:
D/A
File number:
021-192215
Filing date:
2013-05-07
File:
Form type:
D
File number:
021-192215
Filing date:
2013-02-21
File:

History

Start date End date Type Value
2013-01-04 2024-03-07 Address C/O NEWLIGHT MANAGEMENT LLC, 500 NORTH BROADWAY, SUITE 144, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307000231 2024-03-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-07
190208002036 2019-02-08 BIENNIAL STATEMENT 2019-01-01
130322000718 2013-03-22 CERTIFICATE OF PUBLICATION 2013-03-22
130104000010 2013-01-04 ARTICLES OF ORGANIZATION 2013-01-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State