Search icon

GAMARICO GROUP NY, LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

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 -
See something incorrect or outdated? Let us know

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