Name: | DR GRAVITY GOLDBERG LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2013 (12 years ago) |
Entity Number: | 4352970 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Contact Details
Phone +1 917-273-7096
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DR GRAVITY GOLDBERG LLC, CONNECTICUT | 3071715 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DR GRAVITY GOLDBERG LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-27 | 2025-01-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-27 | 2025-01-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-10-01 | 2023-07-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-01 | 2023-07-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-01-30 | 2020-10-01 | Address | 14 TERRACE DRIVE, SOUTH NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106001875 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230727001205 | 2023-03-16 | CERTIFICATE OF AMENDMENT | 2023-03-16 |
230104002166 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210125060094 | 2021-01-25 | BIENNIAL STATEMENT | 2021-01-01 |
201001000527 | 2020-10-01 | CERTIFICATE OF CHANGE | 2020-10-01 |
190123060186 | 2019-01-23 | BIENNIAL STATEMENT | 2019-01-01 |
170118006319 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
150310006149 | 2015-03-10 | BIENNIAL STATEMENT | 2015-01-01 |
130716001341 | 2013-07-16 | CERTIFICATE OF PUBLICATION | 2013-07-16 |
130130000293 | 2013-01-30 | ARTICLES OF ORGANIZATION | 2013-01-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State