Search icon

GRETAGMACBETH LLC

Company Details

Name: GRETAGMACBETH LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Apr 1997 (28 years ago)
Date of dissolution: 10 Aug 2015
Entity Number: 2134565
ZIP code: 49512
County: Orange
Place of Formation: Delaware
Address: 4300 44TH ST SE, GRAND RAPIDS, MI, United States, 49512

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4300 44TH ST SE, GRAND RAPIDS, MI, United States, 49512

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-08-12 2015-08-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-08-12 2015-08-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-01-24 2008-08-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2008-08-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-04-17 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-04-17 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150810000203 2015-08-10 SURRENDER OF AUTHORITY 2015-08-10
110502002217 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090402002136 2009-04-02 BIENNIAL STATEMENT 2009-04-01
080812000033 2008-08-12 CERTIFICATE OF CHANGE 2008-08-12
070430002781 2007-04-30 BIENNIAL STATEMENT 2007-04-01
030429002006 2003-04-29 BIENNIAL STATEMENT 2003-04-01
010424002115 2001-04-24 BIENNIAL STATEMENT 2001-04-01
000124000032 2000-01-24 CERTIFICATE OF CHANGE 2000-01-24
990429002024 1999-04-29 BIENNIAL STATEMENT 1999-04-01
970826000352 1997-08-26 AFFIDAVIT OF PUBLICATION 1997-08-26

Date of last update: 25 Feb 2025

Sources: New York Secretary of State