Search icon

425 T76 GRCH LLC

Company Details

Name: 425 T76 GRCH LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Dec 2002 (22 years ago)
Date of dissolution: 20 Nov 2017
Entity Number: 2850367
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2006-01-11 2008-04-10 Address 225 WEST 34TH STREET, STE. 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2006-01-11 2008-04-10 Address 225 WEST 34TH STREET, STE. 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2002-12-30 2006-01-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-12-30 2006-01-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171120000563 2017-11-20 CERTIFICATE OF TERMINATION 2017-11-20
161212006520 2016-12-12 BIENNIAL STATEMENT 2016-12-01
150108006586 2015-01-08 BIENNIAL STATEMENT 2014-12-01
130307002074 2013-03-07 BIENNIAL STATEMENT 2012-12-01
110503002083 2011-05-03 BIENNIAL STATEMENT 2010-12-01
081230002577 2008-12-30 BIENNIAL STATEMENT 2008-12-01
080410000802 2008-04-10 CERTIFICATE OF CHANGE 2008-04-10
070208002272 2007-02-08 BIENNIAL STATEMENT 2006-12-01
060111000567 2006-01-11 CERTIFICATE OF CHANGE 2006-01-11
050208003196 2005-02-08 BIENNIAL STATEMENT 2004-12-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State