Name: | GW HOLDINGS GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Feb 2015 (10 years ago) |
Entity Number: | 4710973 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 41 STATE STREET, SUITE 604-1, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1657818 | 137 MONTAGUE ST, STE 291, BROOKLYN, NY, 11201 | 137 MONTAGUE ST, STE 291, BROOKLYN, NY, 11201 | 347-687-0314 | |||||||||||||||||||||||||||||||||||||
|
Form type | SC 13G |
Filing date | 2021-04-08 |
File | View File |
Filings since 2018-03-06
Form type | SC 13G |
Filing date | 2018-03-06 |
File | View File |
Filings since 2018-02-27
Form type | SC 13G |
Filing date | 2018-02-27 |
File | View File |
Filings since 2016-07-07
Form type | SC 13G |
Filing date | 2016-07-07 |
File | View File |
Filings since 2016-06-17
Form type | SC 13G |
Filing date | 2016-06-17 |
File | View File |
Filings since 2016-01-15
Form type | SC 13G |
Filing date | 2016-01-15 |
File | View File |
Name | Role | Address |
---|---|---|
GW HOLDINGS GROUP LLC | DOS Process Agent | 41 STATE STREET, SUITE 604-1, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PLATINUM FILINGS LLC | Agent | 99 west hawthorne ave, suite 408, VALLEY STREAM, NY, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-17 | 2024-03-13 | Address | 41 STATE STREET, SUITE 604-1, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-02-17 | 2024-03-13 | Address | 41 STATE STREET, SUITE 604-1, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313003742 | 2024-03-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-13 |
210324060324 | 2021-03-24 | BIENNIAL STATEMENT | 2021-02-01 |
190221060121 | 2019-02-21 | BIENNIAL STATEMENT | 2019-02-01 |
170203006509 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
150420000834 | 2015-04-20 | CERTIFICATE OF PUBLICATION | 2015-04-20 |
150217010118 | 2015-02-17 | ARTICLES OF ORGANIZATION | 2015-02-17 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State