Name: | GRIFFIN RESTORATIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Mar 2002 (23 years ago) |
Date of dissolution: | 17 Mar 2022 |
Entity Number: | 2748449 |
ZIP code: | 14546 |
County: | Monroe |
Place of Formation: | New York |
Address: | 202 MORGAN ROAD, SCOTTSVILLE, NY, United States, 14546 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 202 MORGAN ROAD, SCOTTSVILLE, NY, United States, 14546 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-21 | 2022-07-28 | Address | 202 MORGAN ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process) |
2016-03-25 | 2016-04-21 | Address | 102 POSSUMTROT LN, SEMORA, NC, 27343, USA (Type of address: Service of Process) |
2002-03-28 | 2016-03-25 | Address | 151 CRESTWOOD ROAD, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220728002450 | 2022-03-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-17 |
180305006736 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160421000510 | 2016-04-21 | CERTIFICATE OF CHANGE | 2016-04-21 |
160325006014 | 2016-03-25 | BIENNIAL STATEMENT | 2016-03-01 |
140409007059 | 2014-04-09 | BIENNIAL STATEMENT | 2014-03-01 |
120503002620 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100323002016 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
060227002294 | 2006-02-27 | BIENNIAL STATEMENT | 2006-03-01 |
040421002115 | 2004-04-21 | BIENNIAL STATEMENT | 2004-03-01 |
020612000348 | 2002-06-12 | AFFIDAVIT OF PUBLICATION | 2002-06-12 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State