Name: | THE-GLUE-GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jul 2013 (12 years ago) |
Date of dissolution: | 13 Mar 2024 |
Entity Number: | 4427197 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WALL STREET, #2403, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 99 WALL STREET, #2403, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-04 | 2024-05-09 | Address | 99 WALL STREET, #2403, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-06 | 2019-11-04 | Address | 107 YORK STREET, BASEMENT APARTMENT, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
2015-05-26 | 2018-11-06 | Address | 175 VARICK STREET, FLOOR 4, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2013-07-05 | 2015-05-26 | Address | 412 BROADWAY, FLOOR 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509003526 | 2024-03-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-13 |
191104000282 | 2019-11-04 | CERTIFICATE OF CHANGE | 2019-11-04 |
181106000751 | 2018-11-06 | CERTIFICATE OF CHANGE | 2018-11-06 |
150723006012 | 2015-07-23 | BIENNIAL STATEMENT | 2015-07-01 |
150526000700 | 2015-05-26 | CERTIFICATE OF CHANGE | 2015-05-26 |
131028000035 | 2013-10-28 | CERTIFICATE OF PUBLICATION | 2013-10-28 |
130705000486 | 2013-07-05 | ARTICLES OF ORGANIZATION | 2013-07-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State