Search icon

GRAYHAWK LEASING, LLC

Company Details

Name: GRAYHAWK LEASING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2001 (24 years ago)
Entity Number: 2609715
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
GRAYHAWK LEASING, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-02-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-03-16 2011-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-02-26 2010-03-16 Address 1 PEPSI WAY, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230203001376 2023-02-03 BIENNIAL STATEMENT 2023-02-01
210202061205 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205061299 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-32884 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-32883 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170201007732 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202008191 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130201006272 2013-02-01 BIENNIAL STATEMENT 2013-02-01
110215002090 2011-02-15 BIENNIAL STATEMENT 2011-02-01
100316000035 2010-03-16 CERTIFICATE OF CHANGE 2010-03-16

Date of last update: 20 Jan 2025

Sources: New York Secretary of State