Name: | GB RUNNING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 2016 (9 years ago) |
Entity Number: | 4912986 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-03-22 | 2022-09-28 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-03-22 | 2022-09-28 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-03-15 | 2018-03-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-03-15 | 2018-03-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304001143 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220928026521 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928019265 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220329001636 | 2022-03-29 | BIENNIAL STATEMENT | 2022-03-01 |
200302060500 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180719000422 | 2018-07-19 | CERTIFICATE OF PUBLICATION | 2018-07-19 |
180322000264 | 2018-03-22 | CERTIFICATE OF CHANGE | 2018-03-22 |
180307006648 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160315000500 | 2016-03-15 | ARTICLES OF ORGANIZATION | 2016-03-15 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State