Name: | GRUNTAL FINANCIAL, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 08 May 1998 (27 years ago) |
Entity Number: | 2257642 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2007-01-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-05-08 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-05-08 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070130000840 | 2007-01-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2007-01-30 |
040513002159 | 2004-05-13 | BIENNIAL STATEMENT | 2004-05-01 |
000606002059 | 2000-06-06 | BIENNIAL STATEMENT | 2000-05-01 |
000124000035 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
980806000032 | 1998-08-06 | AFFIDAVIT OF PUBLICATION | 1998-08-06 |
980806000028 | 1998-08-06 | AFFIDAVIT OF PUBLICATION | 1998-08-06 |
980508000204 | 1998-05-08 | APPLICATION OF AUTHORITY | 1998-05-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State