Name: | GROVENDALE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 16 Nov 2004 (20 years ago) |
Entity Number: | 3126749 |
County: | Rockland |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-25 | 2014-02-21 | Address | 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Registered Agent) |
2007-05-25 | 2014-02-21 | Address | 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
2006-10-23 | 2007-05-25 | Address | 16192 COASTAL HIGHWAY, LEWES, DE, 19958, USA (Type of address: Service of Process) |
2004-11-16 | 2006-10-23 | Address | 25 GREYSTONE MANOR, LEWES, DE, 19958, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140221000608 | 2014-02-21 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-02-21 |
140221000605 | 2014-02-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-03-23 |
130522006068 | 2013-05-22 | BIENNIAL STATEMENT | 2012-11-01 |
110304002595 | 2011-03-04 | BIENNIAL STATEMENT | 2010-11-01 |
081112002735 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
070525000035 | 2007-05-25 | CERTIFICATE OF CHANGE | 2007-05-25 |
061023002391 | 2006-10-23 | BIENNIAL STATEMENT | 2006-11-01 |
050224000107 | 2005-02-24 | AFFIDAVIT OF PUBLICATION | 2005-02-24 |
050224000106 | 2005-02-24 | AFFIDAVIT OF PUBLICATION | 2005-02-24 |
041116000611 | 2004-11-16 | ARTICLES OF ORGANIZATION | 2004-11-16 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State