Search icon

G.I.F.T.S 2 GIVE LLC

Company Details

Name: G.I.F.T.S 2 GIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2019 (6 years ago)
Entity Number: 5544945
ZIP code: 14216
County: Monroe
Place of Formation: New York
Address: 260 BEDFORD AVE., floor 2, BUFFALO, United States, 14216

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
G.I.F.T.S 2 GIVE LLC DOS Process Agent 260 BEDFORD AVE., floor 2, BUFFALO, United States, 14216

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2025-04-02 2025-04-02 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-07-19 2025-04-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-07-19 2025-04-02 Address 260 BEDFORD AVE., floor 2, BUFFALO, 14216, USA (Type of address: Service of Process)
2021-05-20 2021-07-19 Address 260 BEDFORD AVE., BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2019-05-02 2021-05-20 Address 135 GREENLEAF MEADOWS, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2019-05-02 2021-07-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250402005217 2025-04-02 CERTIFICATE OF CHANGE BY ENTITY 2025-04-02
250402003229 2025-04-02 BIENNIAL STATEMENT 2025-04-02
210719000606 2021-07-19 CERTIFICATE OF CHANGE BY ENTITY 2021-07-19
210520060296 2021-05-20 BIENNIAL STATEMENT 2021-05-01
190913000317 2019-09-13 CERTIFICATE OF PUBLICATION 2019-09-13
190502010019 2019-05-02 ARTICLES OF ORGANIZATION 2019-05-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State