GAMARICO GROUP NY, LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | GAMARICO GROUP NY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 23 Sep 1998 |
Branch of: | GAMARICO GROUP NY, LLC, NEW YORK (Company Number 2286580) |
Business ALEI: | 0603066 |
Business address: | 459 MAIN ST., NEW ROCHELLE, NY, 10801 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007313532 | 2021-04-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007313533 | 2021-04-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007079143 | 2021-01-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007081062 | 2021-01-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002334636 | 2001-10-01 | - | Annual Report | Annual Report | 2001 |
0002192945 | 2000-11-24 | - | Annual Report | Annual Report | 2000 |
0002175432 | 2000-11-06 | - | Annual Report | Annual Report | 1999 |
0001895966 | 1998-09-23 | - | Business Registration | Certificate of Registration | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information