Name: | G2 FUNDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 2019 (6 years ago) |
Entity Number: | 5548185 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 100 west 33rd st, suite 312, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 100 west 33rd st, suite 312, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2025-05-01 | Address | 100 west 33rd st, suite 312, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2023-05-01 | 2023-09-05 | Address | 10 WEST 33RD STREET, SUITE 312, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-08-14 | 2023-05-01 | Address | 100 WEST 33RD ST, SUITE 312, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-05-07 | 2019-08-14 | Address | 99 WASHINGTON AVENUE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501050881 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230905002770 | 2023-07-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-19 |
230501000828 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
211013002184 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
190814000029 | 2019-08-14 | CERTIFICATE OF CHANGE | 2019-08-14 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State