Search icon

GW HOLDINGS GROUP LLC

Company Details

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

Central Index Key

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

Filings since 2021-04-08

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

DOS Process Agent

Name Role Address
GW HOLDINGS GROUP LLC DOS Process Agent 41 STATE STREET, SUITE 604-1, ALBANY, NY, United States, 12207

Agent

Name Role Address
PLATINUM FILINGS LLC Agent 99 west hawthorne ave, suite 408, VALLEY STREAM, NY, 11580

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804997 Stockholder's Suits 2019-12-18 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 225000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-18
Termination Date 2021-02-16
Date Issue Joined 2019-12-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name GW HOLDINGS GROUP LLC
Role Plaintiff
Name US HIGHLAND, INC.,
Role Defendant
1804997 Stockholder's Suits 2018-06-05 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 225000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-05
Termination Date 2019-03-13
Date Issue Joined 2018-07-11
Section 1332
Sub Section BC
Status Terminated

Parties

Name GW HOLDINGS GROUP LLC
Role Plaintiff
Name US HIGHLAND, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State