Search icon

HOUSE OF G, INC.

Company Details

Name: HOUSE OF G, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2015 (10 years ago)
Entity Number: 4691461
ZIP code: 10106
County: New York
Place of Formation: New York
Address: 888 Seventh Ave 4th Fl, New York, NY, United States, 10106
Principal Address: 888 7TH AVE 4TH FL, NEW YORK, NY, United States, 10106

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
ML MANAGEMENT PARTNERS, LLC DOS Process Agent 888 Seventh Ave 4th Fl, New York, NY, United States, 10106

Chief Executive Officer

Name Role Address
JELENA HADID Chief Executive Officer ML MANAGEMENT PARTNERS, LLC, 888 SEVENTH AVE 4TH FL, NEW YORK, NY, United States, 10106

Form 5500 Series

Employer Identification Number (EIN):
472677267
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 250 W 57TH ST 26 FL, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address ML MANAGEMENT PARTNERS, LLC, 888 SEVENTH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2023-09-26 2025-01-09 Address ML MANAGEMENT PARTNERS, LLC, 888 SEVENTH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 250 W 57TH ST 26 FL, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address ML MANAGEMENT PARTNERS, LLC, 888 SEVENTH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109003652 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230926003333 2023-09-26 BIENNIAL STATEMENT 2023-01-01
210622001839 2021-06-22 BIENNIAL STATEMENT 2021-06-22
190205061078 2019-02-05 BIENNIAL STATEMENT 2019-01-01
170104006970 2017-01-04 BIENNIAL STATEMENT 2017-01-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State