Name: | G2O, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 May 2014 (11 years ago) |
Entity Number: | 4571795 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903000190 | 2019-09-03 | CERTIFICATE OF AMENDMENT | 2019-09-03 |
SR-105091 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105092 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180501006593 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160524006093 | 2016-05-24 | BIENNIAL STATEMENT | 2016-05-01 |
140701000426 | 2014-07-01 | CERTIFICATE OF PUBLICATION | 2014-07-01 |
140505000315 | 2014-05-05 | APPLICATION OF AUTHORITY | 2014-05-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State