Name: | GIMME DAT MONEY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Oct 2018 (7 years ago) |
Entity Number: | 5424910 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 120 WALL STREET, suite 1650, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
the LLC | DOS Process Agent | 120 WALL STREET, suite 1650, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PLATINUM REGISTERED AGENTS INC. | Agent | 99 WEST HAWTHORNE AVE., SUITE 408, VALLEY STREAM, NY, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2025-02-20 | Address | 120 WALL STREET, 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-05-10 | 2024-10-03 | Address | 120 WALL STREET, 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-27 | 2023-05-10 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-10-12 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220003752 | 2025-02-20 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-20 |
241003004444 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
230510002634 | 2023-05-10 | BIENNIAL STATEMENT | 2022-10-01 |
SR-112705 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190221000636 | 2019-02-21 | CERTIFICATE OF CHANGE | 2019-02-21 |
190201000328 | 2019-02-01 | CERTIFICATE OF PUBLICATION | 2019-02-01 |
181127000078 | 2018-11-27 | CERTIFICATE OF CHANGE | 2018-11-27 |
181012000306 | 2018-10-12 | APPLICATION OF AUTHORITY | 2018-10-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State