Name: | GRISOLE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jul 1999 (26 years ago) |
Date of dissolution: | 16 Oct 2009 |
Entity Number: | 2395461 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 34TH ST., STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH ST., STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH ST., STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-06 | 2004-01-02 | Address | 30 E 40TH ST SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1999-07-06 | 2004-01-02 | Address | 30 E 40TH ST SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091016000452 | 2009-10-16 | ARTICLES OF DISSOLUTION | 2009-10-16 |
090622002401 | 2009-06-22 | BIENNIAL STATEMENT | 2009-07-01 |
070703002181 | 2007-07-03 | BIENNIAL STATEMENT | 2007-07-01 |
050718002683 | 2005-07-18 | BIENNIAL STATEMENT | 2005-07-01 |
040102000841 | 2004-01-02 | CERTIFICATE OF CHANGE | 2004-01-02 |
030714002236 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
010709002600 | 2001-07-09 | BIENNIAL STATEMENT | 2001-07-01 |
000127000248 | 2000-01-27 | AFFIDAVIT OF PUBLICATION | 2000-01-27 |
000127000247 | 2000-01-27 | AFFIDAVIT OF PUBLICATION | 2000-01-27 |
990706000616 | 1999-07-06 | ARTICLES OF ORGANIZATION | 1999-07-06 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State