Name: | GRAIN FILMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Aug 1999 (26 years ago) |
Entity Number: | 2407089 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 WEST 45TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVID LANGLEY | DOS Process Agent | 2 WEST 45TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-21 | 2014-06-06 | Address | 260 MADISON AVE 18TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-08-13 | 2010-07-21 | Address | 60 EAST 42ND ST, 46TH FL, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1999-08-10 | 2003-08-13 | Address | 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140606006924 | 2014-06-06 | BIENNIAL STATEMENT | 2013-08-01 |
110810003308 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
100721002368 | 2010-07-21 | BIENNIAL STATEMENT | 2009-08-01 |
040309000229 | 2004-03-09 | CERTIFICATE OF AMENDMENT | 2004-03-09 |
030813002279 | 2003-08-13 | BIENNIAL STATEMENT | 2003-08-01 |
991203000096 | 1999-12-03 | AFFIDAVIT OF PUBLICATION | 1999-12-03 |
991203000093 | 1999-12-03 | AFFIDAVIT OF PUBLICATION | 1999-12-03 |
990810000075 | 1999-08-10 | ARTICLES OF ORGANIZATION | 1999-08-10 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State