Name: | GI HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Apr 2019 (6 years ago) |
Entity Number: | 5526393 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
gi holdings llc | Agent | 235 dover street, BROOKLYN, NY, 11235 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2024-05-31 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-05 | 2024-05-31 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-04-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-04-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-02 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-02 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531003735 | 2024-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-16 |
230405000881 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
220930015851 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022339 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210427060194 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190402010620 | 2019-04-02 | ARTICLES OF ORGANIZATION | 2019-04-02 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State