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 |
Name | Role | Address |
---|---|---|
GRAYHAWK LEASING, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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