Search icon

G GROUP USA CORP

Company claim

Is this your business?

Get access!

Company Details

Name: G GROUP USA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 2018 (7 years ago)
Date of dissolution: 04 Mar 2025
Entity Number: 5430949
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, United States, 11201
Principal Address: 18 BRIDGE STREET UNIT 2A, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EXPORTUSA NEW YORK CORP. DOS Process Agent 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
CRISTOFER GIORGILLI Chief Executive Officer 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-10-04 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-04 2025-03-07 Address 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-10-04 2025-03-07 Address 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307004076 2025-03-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-04
241004000080 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221107003041 2022-11-07 BIENNIAL STATEMENT 2022-10-01
220425003154 2022-04-25 BIENNIAL STATEMENT 2020-10-01
181023000783 2018-10-23 CERTIFICATE OF INCORPORATION 2018-10-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State