Name: | GREAT LAKES DREDGE & DOCK COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Aug 2004 (20 years ago) |
Entity Number: | 3093353 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GREAT LAKES DREDGE & DOCK COMPANY, LLC | DOS Process Agent | 28 LIBERTY ST., 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 |
---|---|---|---|
2020-08-05 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-02 | 2020-08-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-28 | 2018-08-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-08-11 | 2011-07-28 | Address | TAX DEPT, 2122 YORK ROAD, OAK BROOK, IL, 60523, USA (Type of address: Service of Process) |
2004-08-20 | 2006-08-11 | Address | 2122 YORK ROAD - TAX DEPT, OAK BROOK, IL, 60523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801042755 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801002132 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200805061360 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
SR-39622 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180802006780 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160801007099 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
151029006169 | 2015-10-29 | BIENNIAL STATEMENT | 2014-08-01 |
120816006257 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
110728000266 | 2011-07-28 | CERTIFICATE OF CHANGE | 2011-07-28 |
100907002213 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State