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