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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GBG ENDEAVORS LLC, COLORADO | 20201347823 | COLORADO |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NEW YORK REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway, Suite 4455, Albany, NY, United States, 12207 |
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) |
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