Name: | GRUNEBAUM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2003 (22 years ago) |
Entity Number: | 2898075 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 430 East 57th Street, 9C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
AMOS GRUNEBAUM | DOS Process Agent | 430 East 57th Street, 9C, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-24 | 2022-07-21 | Address | 1320 YORK AVE, 27 M, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2007-06-25 | 2011-05-24 | Address | 23 WEST 73RD ST, #607, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2003-04-23 | 2007-06-25 | Address | 90 RIVERSIDE DRIVE, #3C, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220721003296 | 2022-07-21 | CERTIFICATE OF PUBLICATION | 2022-07-21 |
211228002612 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
110524003167 | 2011-05-24 | BIENNIAL STATEMENT | 2011-04-01 |
090330003032 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070625002007 | 2007-06-25 | BIENNIAL STATEMENT | 2007-04-01 |
051208002554 | 2005-12-08 | BIENNIAL STATEMENT | 2005-04-01 |
030423000783 | 2003-04-23 | ARTICLES OF ORGANIZATION | 2003-04-23 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State