Search icon

GBG VENTURES LLC

Company Details

Name: GBG VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2023 (a year ago)
Entity Number: 7212347
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
PREMIER CORPORATE SERVICES INC. DOS Process Agent 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-03-18 2024-04-02 Address 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-03-18 2024-04-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-12-28 2024-03-18 Address 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-12-28 2024-04-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-12-28 2024-03-18 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-12-27 2023-12-28 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-12-27 2023-12-28 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-12-23 2023-12-27 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-12-23 2024-03-18 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-12-23 2023-12-27 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240402001370 2024-03-20 CERTIFICATE OF CHANGE BY ENTITY 2024-03-20
240318003997 2024-03-07 CERTIFICATE OF PUBLICATION 2024-03-07
231228002136 2023-12-27 CERTIFICATE OF CHANGE BY ENTITY 2023-12-27
231227001135 2023-12-26 CERTIFICATE OF AMENDMENT 2023-12-26
231223000023 2023-12-23 ARTICLES OF ORGANIZATION 2023-12-23

Date of last update: 26 Jan 2025

Sources: New York Secretary of State