Search icon

GBG ENDEAVORS LLC

Headquarter

Company Details

Name: GBG ENDEAVORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2018 (7 years ago)
Entity Number: 5325887
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway, Suite 4455, Albany, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of GBG ENDEAVORS LLC, COLORADO 20201347823 COLORADO

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NEW YORK REGISTERED AGENT LLC DOS Process Agent 418 Broadway, Suite 4455, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-07-07 2024-04-01 Address 418 broadway, ste 4455, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-07-07 2024-04-01 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-03-04 2023-07-07 Address 90 STATE ST. STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-04 2023-07-07 Address 90 STATE ST. STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-05-20 2021-03-04 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-04-21 2021-03-04 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-04-19 2020-04-21 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2018-04-19 2020-05-20 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240401041562 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230707003677 2023-03-31 CERTIFICATE OF CHANGE BY ENTITY 2023-03-31
220404002090 2022-04-04 BIENNIAL STATEMENT 2022-04-01
210304000037 2021-03-04 CERTIFICATE OF CHANGE 2021-03-04
200520000545 2020-05-20 CERTIFICATE OF CHANGE 2020-05-20
200421060130 2020-04-21 BIENNIAL STATEMENT 2020-04-01
180419010320 2018-04-19 ARTICLES OF ORGANIZATION 2018-04-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State