THE GOBIBLE, LLC
HeadquarterDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | THE GOBIBLE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 10 Dec 2010 |
Date of dissolution: | 28 Dec 2016 |
Business ALEI: | 1022861 |
Business address: | 50 HARRISON ST., SUITE 202B, HOBOKEN, NJ, 07030 |
Mailing address: | 50 HARRISON ST. SUITE 202-B, HOBOKEN, NJ, 07030 |
Place of Formation: | NEW JERSEY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE GOBIBLE, LLC, NEW YORK | 4033570 | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ANDREW BLOCK | Officer | 50 HARRISON ST., SUITE 202B, HOBOKEN, NJ, 07030, United States | 1001 MADISON ST, APT 323, HOBOKEN, NJ, 07030, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010453775 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006946948 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006952529 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0005726703 | 2016-12-28 | 2016-12-28 | Dissolution | Certificate of Dissolution | - |
0004487929 | 2011-12-20 | - | Annual Report | Annual Report | 2011 |
0004293052 | 2010-12-14 | - | Merger | Certificate of Merger | - |
0004290260 | 2010-12-10 | - | Business Formation | Certificate of Organization | - |
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