GREY K HOLDINGS I, LLC

Name: | GREY K HOLDINGS I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2005 (20 years ago) |
Entity Number: | 3147722 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | Delaware |
Address: | 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES INC | DOS Process Agent | 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-21 | 2025-01-02 | Address | 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2008-02-14 | 2013-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-14 | 2013-10-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-01-07 | 2008-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-01-07 | 2008-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102003492 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230104003750 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210106061602 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190114060857 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170105006923 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State