Name: | 430 GRAND AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2005 (20 years ago) |
Entity Number: | 3161519 |
ZIP code: | 10025 |
County: | Kings |
Place of Formation: | New York |
Address: | 425 RIVERSIDE DR, #13D, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
430 GRAND AVENUE, LLC | DOS Process Agent | 425 RIVERSIDE DR, #13D, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-27 | 2025-02-20 | Address | 425 RIVERSIDE DR, #13D, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2013-03-07 | 2023-02-27 | Address | 425 RIVERSIDE DR, #13D, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2005-02-08 | 2013-03-07 | Address | 425 RIVERSIDE DRIVE, 13D, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220003918 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
230227002490 | 2023-02-27 | BIENNIAL STATEMENT | 2023-02-01 |
210218060468 | 2021-02-18 | BIENNIAL STATEMENT | 2021-02-01 |
201103000224 | 2020-11-03 | CERTIFICATE OF PUBLICATION | 2020-11-03 |
200806060631 | 2020-08-06 | BIENNIAL STATEMENT | 2019-02-01 |
130307002350 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
110310002376 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090210002388 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
070209002165 | 2007-02-09 | BIENNIAL STATEMENT | 2007-02-01 |
050208000815 | 2005-02-08 | ARTICLES OF ORGANIZATION | 2005-02-08 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State