Search icon

GROWTH INTERFACE MANAGEMENT LLC

Headquarter

Company Details

Name: GROWTH INTERFACE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2017 (8 years ago)
Entity Number: 5247373
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Links between entities

Type:
Headquarter of
Company Number:
M19000002045
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001728718
Phone:
4077108670

Latest Filings

Form type:
13F-HR
File number:
028-19023
Filing date:
2024-11-04
File:
Form type:
13F-HR
File number:
028-19023
Filing date:
2024-08-07
File:
Form type:
13F-HR
File number:
028-19023
Filing date:
2024-05-08
File:
Form type:
13F-HR
File number:
028-19023
Filing date:
2024-02-05
File:
Form type:
13F-HR
File number:
028-19023
Filing date:
2023-11-13
File:

Legal Entity Identifier

LEI Number:
5493000LBB4EIICRH142

Registration Details:

Initial Registration Date:
2018-12-14
Next Renewal Date:
2020-08-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2019-12-16 2023-12-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2019-07-30 2023-12-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-05-08 2019-12-16 Address 510 FIFTH AVE FLOOR 3, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-12-08 2019-05-08 Address 2626 JACKSON AVE APT 704, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211000029 2023-12-11 BIENNIAL STATEMENT 2023-12-01
211203001865 2021-12-03 BIENNIAL STATEMENT 2021-12-03
191216060334 2019-12-16 BIENNIAL STATEMENT 2019-12-01
190730000631 2019-07-30 CERTIFICATE OF CHANGE 2019-07-30
190508000854 2019-05-08 CERTIFICATE OF CHANGE 2019-05-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State