Search icon

GRIDPLEXUS, LLC

Company Details

Name: GRIDPLEXUS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2004 (20 years ago)
Entity Number: 3111823
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-10-08 2012-07-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-10-08 2012-08-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201016060466 2020-10-16 BIENNIAL STATEMENT 2020-10-01
SR-90032 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90031 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181012006108 2018-10-12 BIENNIAL STATEMENT 2018-10-01
161011006178 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141027006235 2014-10-27 BIENNIAL STATEMENT 2014-10-01
131028006172 2013-10-28 BIENNIAL STATEMENT 2012-10-01
120817000700 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
120719000658 2012-07-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-19
101119002139 2010-11-19 BIENNIAL STATEMENT 2010-10-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State