Search icon

GRAVITY STRATEGIC PARTNERS LLC

Headquarter

Company Details

Name: GRAVITY STRATEGIC PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2023 (2 years ago)
Entity Number: 6737998
ZIP code: 10168
County: Kings
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Links between entities

Type Company Name Company Number State
Headquarter of GRAVITY STRATEGIC PARTNERS LLC, FLORIDA M24000005452 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAVITY STRATEGIC PARTNERS LLC 2023 922467979 2024-07-26 GRAVITY STRATEGIC PARTNERS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-12-01
Business code 541600
Sponsor’s telephone number 2018199871
Plan sponsor’s address 99 WALL ST, #1740, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2023-12-21 2025-02-08 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-12-21 2025-02-08 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-12-04 2023-12-21 Address 163 Roebling St., Unit 3, Brooklyn, NY, 11211, USA (Type of address: Service of Process)
2023-02-21 2023-12-04 Address 163 Roebling St., Unit 3, Brooklyn, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250208000283 2025-02-08 BIENNIAL STATEMENT 2025-02-08
231221000374 2023-12-11 CERTIFICATE OF CHANGE BY ENTITY 2023-12-11
231204004688 2023-11-22 CERTIFICATE OF PUBLICATION 2023-11-22
230221002096 2023-02-21 ARTICLES OF ORGANIZATION 2023-02-21

Date of last update: 03 Mar 2025

Sources: New York Secretary of State